IT IMPACT LIMITED - CHESHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Accounts. Accounts type micro entity. 2023-11-01 View Report
Confirmation statement. Statement with no updates. 2023-01-02 View Report
Accounts. Accounts type micro entity. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-01-03 View Report
Accounts. Accounts type micro entity. 2021-11-26 View Report
Accounts. Accounts type micro entity. 2020-11-27 View Report
Confirmation statement. Statement with updates. 2020-11-24 View Report
Confirmation statement. Statement with updates. 2019-12-20 View Report
Persons with significant control. Notification date: 2019-04-01. Psc name: Anne-Marie Pattinson. 2019-12-20 View Report
Accounts. Accounts type micro entity. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2018-12-24 View Report
Accounts. Accounts type micro entity. 2018-11-28 View Report
Officers. Termination date: 2017-12-15. Officer name: Colin Hughes. 2017-12-15 View Report
Confirmation statement. Statement with no updates. 2017-12-15 View Report
Accounts. Accounts type micro entity. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-02-07 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-02-22 View Report
Officers. Change date: 2013-12-01. Officer name: Colin Hughes. 2014-02-22 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Accounts. Change account reference date company previous extended. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption small. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2011-12-28 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-01-03 View Report
Officers. Officer name: Mr Gary Stuart Pattinson. Change date: 2011-01-03. 2011-01-03 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-01-03 View Report
Officers. Officer name: Mrs Anne-Marie Pattinson. 2010-01-03 View Report
Officers. Officer name: Gary Stuart Pattinson. Change date: 2010-01-03. 2010-01-03 View Report
Accounts. Accounts type total exemption small. 2009-11-02 View Report
Annual return. Legacy. 2009-01-02 View Report
Accounts. Accounts type total exemption small. 2008-10-31 View Report
Annual return. Legacy. 2007-12-18 View Report
Accounts. Accounts type total exemption small. 2007-10-30 View Report
Annual return. Legacy. 2006-12-28 View Report
Officers. Description: Secretary's particulars changed. 2006-12-28 View Report
Accounts. Accounts type total exemption small. 2006-11-07 View Report
Annual return. Legacy. 2005-11-29 View Report
Officers. Description: Director's particulars changed. 2005-11-29 View Report
Address. Description: Registered office changed on 17/10/05 from: 29 the downs, schools hill cheadle cheshire SK8 1JL. 2005-10-17 View Report
Accounts. Accounts type total exemption small. 2005-07-05 View Report
Address. Description: Registered office changed on 06/04/05 from: 18 philip godlee lodge 842 wilmslow road manchester M20 2DS. 2005-04-06 View Report
Annual return. Legacy. 2004-12-11 View Report