About

Registered Number: 06106013
Date of Incorporation: 14/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

 

Founded in 2007, Impero Solutions Ltd have registered office in Nottingham, it's status is listed as "Active". This company has no directors listed at Companies House. We don't currently know the number of employees at this business. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 02 August 2019
CS01 - N/A 14 February 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 19 November 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 01 March 2018
PSC02 - N/A 01 March 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 15 December 2017
PSC07 - N/A 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR01 - N/A 07 August 2017
AA - Annual Accounts 20 June 2017
MR04 - N/A 26 May 2017
MR04 - N/A 26 May 2017
AA01 - Change of accounting reference date 25 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 17 June 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 02 December 2015
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
MR01 - N/A 23 October 2015
MR01 - N/A 22 October 2015
TM01 - Termination of appointment of director 22 June 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AD01 - Change of registered office address 21 January 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
RESOLUTIONS - N/A 04 June 2014
MR01 - N/A 04 June 2014
MR01 - N/A 28 May 2014
RESOLUTIONS - N/A 02 May 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 21 December 2010
RESOLUTIONS - N/A 08 July 2010
AP01 - Appointment of director 10 May 2010
AR01 - Annual Return 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
SH03 - Return of purchase of own shares 29 March 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 12 December 2008
225 - Change of Accounting Reference Date 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.