- Company Overview for IMPACT METERING SOLUTIONS LIMITED (12737712)
- Filing history for IMPACT METERING SOLUTIONS LIMITED (12737712)
- People for IMPACT METERING SOLUTIONS LIMITED (12737712)
- More for IMPACT METERING SOLUTIONS LIMITED (12737712)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 11 April 2023
|
|
11 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Jan 2023 | AD01 | Registered office address changed from 69 Hoole Road Chester Cheshire CH2 3NJ United Kingdom to Annexe One Queens House, Queens Road Chester Cheshire CH1 3BQ on 26 January 2023 | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Jan 2022 | AD01 | Registered office address changed from 3 Handbridge Chester Cheshire CH4 7JE United Kingdom to 69 Hoole Road Chester Cheshire CH2 3NJ on 18 January 2022 | |
21 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
15 Jul 2020 | PSC07 | Cessation of Amy Wilson as a person with significant control on 15 July 2020 | |
15 Jul 2020 | PSC01 | Notification of Paul Williams as a person with significant control on 15 July 2020 | |
15 Jul 2020 | AP01 | Appointment of Mr Paul Williams as a director on 15 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Amy Wilson as a director on 15 July 2020 | |
13 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-13
|