Date | Description |
2023-10-23 |
update statutory_documents 05/10/23 STATEMENT OF CAPITAL GBP 694 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN MAKINSON / 16/05/2023 |
2023-06-28 |
delete otherexecutives Gareth Watts |
2023-06-28 |
delete person Gareth Watts |
2023-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAKINSON / 13/01/2017 |
2023-05-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN MAKINSON / 13/01/2017 |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH WATTS |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
2020-05-14 |
update website_status FlippedRobots => OK |
2020-05-14 |
delete source_ip 94.136.40.82 |
2020-05-14 |
insert source_ip 77.72.1.17 |
2020-02-12 |
update statutory_documents DIRECTOR APPOINTED MR GARETH WATTS |
2020-02-06 |
update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 1104 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-10 |
update website_status OK => FlippedRobots |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2019-01-07 |
delete address 9 TAPTON WAY LIVERPOOL L13 1DA |
2019-01-07 |
insert address 16 TAPTON WAY LIVERPOOL ENGLAND L13 1DA |
2019-01-07 |
update registered_address |
2018-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM
9 TAPTON WAY
LIVERPOOL
L13 1DA |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-05-25 |
update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 1100 |
2017-05-05 |
delete email di..@crosbyassociates.co.uk |
2017-05-05 |
delete phone 0800 0345607 |
2017-05-05 |
delete source_ip 94.136.40.103 |
2017-05-05 |
insert address 0151 254 2658 / Email / 9 Tapton Way, Wavertree Business Village, L13 1DA |
2017-05-05 |
insert index_pages_linkeddomain websitehome.co.uk |
2017-05-05 |
insert source_ip 94.136.40.82 |
2017-05-05 |
update robots_txt_status www.impactcontrols.co.uk: 404 => 200 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-28 |
update statutory_documents 30/04/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-11 |
update statutory_documents 30/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-20 |
update statutory_documents 30/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-07-01 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-27 |
update statutory_documents 30/04/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-21 |
delete source_ip 212.67.210.18 |
2013-02-21 |
insert source_ip 94.136.40.103 |
2013-01-29 |
insert address 3 Howley Park Business Village
LS27 0SU |
2012-12-25 |
delete address 9 Tapton Way
Wavertree Business Village
Liverpool, L13 1DA |
2012-12-25 |
delete address Barnett House
53 Fountain Street
Manchester, M2 2AN |
2012-12-25 |
delete address Unit 3
Howley Park Business Village
Morley, Leeds, LS27 0BZ |
2012-12-25 |
delete alias Impact Control Systems Ltd |
2012-12-25 |
insert address Mabledon Place
Kings Cross
Bloomsbury
London
WC1H 9BB |
2012-10-24 |
insert address 3 Howley Park Business Village
LS27 OSU |
2012-10-24 |
insert address 9 Tapton Way, Wavertree Business Village
L13 1DA |
2012-10-24 |
insert email gr..@impactcontrols.co.uk |
2012-09-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-03 |
update statutory_documents 30/04/12 FULL LIST |
2012-05-03 |
update statutory_documents 31/10/09 STATEMENT OF CAPITAL GBP 1100 |
2011-11-29 |
update statutory_documents 17/10/11 FULL LIST |
2011-09-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents 17/10/10 FULL LIST |
2010-09-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-05 |
update statutory_documents 17/10/09 FULL LIST |
2009-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAKINSON / 01/10/2009 |
2009-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PRICE / 01/10/2009 |
2009-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRICE / 01/10/2009 |
2009-10-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2009 FROM
UNIT 3, HOWLEY BUSINESS PARK
VILLAGE, PULLAN WAY
MORLEY
WEST YORKSHIRE
LS27 0BZ |
2009-01-12 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED COLIN MAKINSON |
2009-01-12 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR ANN LOUISE SCALLEY LOGGED FORM |
2009-01-12 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR JAMES SCALLEY LOGGED FORM |
2009-01-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GRAHAM PRICE |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANN SCALLEY |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES SCALLEY |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
UNIT 3 HOWLEY PARK VILLAGE
HOWLEY PARK ROAD EAST
MORLEY
WEST YORKSHIRE LS27 0SU |
2007-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/07 FROM:
UNIT 20 LOW MILL
LOW MILL LANE RAVENSTHORPE
DEWSBURY
WEST YORKSHIRE WF13 3LX |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
2004-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-10-24 |
update statutory_documents RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-10-22 |
update statutory_documents RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-10-12 |
update statutory_documents RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-28 |
update statutory_documents RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
1999-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-30 |
update statutory_documents RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS |
1998-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/98 FROM:
1 CARR STREET
CLECKHEATON
WEST YORKSHIRE
BD19 5HG |
1997-10-28 |
update statutory_documents RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS |
1997-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-21 |
update statutory_documents RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS |
1996-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-10-30 |
update statutory_documents RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS |
1995-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-10-24 |
update statutory_documents RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS |
1994-06-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/94 FROM:
WESLEY HOUSE BUSINESS CENTRE
CHAPEL LANE
BIRSTALL
WEST YORKSHIRE. WF17 9EJ |
1994-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/94 |
1994-01-14 |
update statutory_documents RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS |
1993-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/93 FROM:
THE COTTAGE
1 FIELDHEAD DRIVE
BARWICK IN ELMET
LS15 4EE |
1992-10-28 |
update statutory_documents RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS |
1992-02-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/91 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1991-12-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-12-09 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/12/91 |
1991-12-09 |
update statutory_documents COMPANY NAME CHANGED
PREFERFIRST LIMITED
CERTIFICATE ISSUED ON 10/12/91 |
1991-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |