About

Registered Number: 04563325
Date of Incorporation: 15/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Kestrel Court Waterwells Drive, Quedgeley, Gloucester, GL2 2AT,

 

Impas Solutions Ltd was setup in 2002, it has a status of "Active". We don't know the number of employees at Impas Solutions Ltd. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAPLING, John Edwin 15 October 2002 - 1
ELDRIDGE, Colin Roy 15 October 2002 09 May 2005 1
Secretary Name Appointed Resigned Total Appointments
DAPLING, Sally Anne 09 May 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 June 2020
CH03 - Change of particulars for secretary 12 June 2020
PSC04 - N/A 12 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 25 October 2019
AD01 - Change of registered office address 23 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
225 - Change of Accounting Reference Date 19 February 2003
395 - Particulars of a mortgage or charge 10 December 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.