About

Registered Number: 06078987
Date of Incorporation: 01/02/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

 

Having been setup in 2007, Impact Contract Services Ltd has its registered office in Town Quay in Southampton, it's status at Companies House is "Liquidation". The current directors of the business are listed as Edwards, Beverly, Edwards, Paul Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Paul Leslie 01 February 2007 05 September 2008 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Beverly 01 February 2007 27 February 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 March 2020
RESOLUTIONS - N/A 28 February 2020
LIQ02 - N/A 28 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2020
AA01 - Change of accounting reference date 30 December 2019
MR04 - N/A 14 December 2019
MR01 - N/A 08 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 18 December 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 10 November 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 February 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 06 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 20 February 2013
AR01 - Annual Return 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 10 November 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
AR01 - Annual Return 12 February 2010
AR01 - Annual Return 10 February 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
225 - Change of Accounting Reference Date 16 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

All assets debenture 30 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.