Impression Europe Ltd was registered on 27 January 2004, it has a status of "Active". Stephenson, Florence Esther, Stephenson, Leonard Oliver Clifford, Impression Europe Ltd are the current directors of Impression Europe Ltd. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENSON, Leonard Oliver Clifford | 18 March 2010 | 12 July 2013 | 1 |
IMPRESSION EUROPE LTD | 18 March 2010 | 18 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENSON, Florence Esther | 27 January 2004 | 25 January 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 13 February 2019 | |
CH01 - Change of particulars for director | 13 February 2019 | |
PSC04 - N/A | 13 February 2019 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 07 June 2017 | |
TM02 - Termination of appointment of secretary | 20 March 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 17 February 2014 | |
TM01 - Termination of appointment of director | 12 July 2013 | |
AA - Annual Accounts | 16 May 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 June 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AP01 - Appointment of director | 30 April 2010 | |
TM01 - Termination of appointment of director | 30 April 2010 | |
AP02 - Appointment of corporate director | 29 April 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 15 May 2007 | |
363s - Annual Return | 09 February 2007 | |
AA - Annual Accounts | 23 June 2006 | |
287 - Change in situation or address of Registered Office | 01 June 2006 | |
363s - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 02 March 2005 | |
225 - Change of Accounting Reference Date | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 11 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
287 - Change in situation or address of Registered Office | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 06 February 2004 | |
NEWINC - New incorporation documents | 27 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 March 2004 | Outstanding |
N/A |