Advanced company searchLink opens in new window

IMPELLAM UK LIMITED

Company number 06894542

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
02 May 2024 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
01 May 2024 CH01 Director's details changed for Mrs Julia Robertson on 23 April 2024
01 May 2024 PSC05 Change of details for Impellam Group Plc as a person with significant control on 25 April 2024
24 Apr 2024 PSC05 Change of details for Impellam Group Plc as a person with significant control on 24 April 2024
23 Apr 2024 AD01 Registered office address changed from 800 the Boulevard Capability Green Luton LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 23 April 2024
19 Apr 2024 MR04 Satisfaction of charge 068945420009 in full
19 Apr 2024 MR04 Satisfaction of charge 068945420010 in full
19 Apr 2024 MR04 Satisfaction of charge 068945420008 in full
08 Jul 2023 AA Full accounts made up to 30 December 2022
10 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
24 Mar 2023 TM02 Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023
16 Mar 2023 TM01 Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023
03 Feb 2023 CH01 Director's details changed for Mr Timothy Briant on 3 June 2022
23 Jan 2023 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
08 Jul 2022 AA Full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
23 Feb 2022 MR05 Part of the property or undertaking has been released from charge 068945420008
23 Feb 2022 MR05 Part of the property or undertaking has been released from charge 068945420009
23 Feb 2022 MR05 Part of the property or undertaking has been released from charge 068945420010
29 Dec 2021 MR01 Registration of charge 068945420010, created on 17 December 2021
14 Jul 2021 AA Full accounts made up to 1 January 2021
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
10 Nov 2020 AA Full accounts made up to 3 January 2020
14 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates