Wilmslow
Cheshire
SK9 1PT
Director Name | Mr Adrian Pegler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Mr Kevin Skillin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Kingsway Helmshore Lancashire BB4 4QJ |
Secretary Name | Mr Andrew Jones |
---|---|
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Imperial House Kingsway Helmshore Lancashire BB4 4QJ |
Secretary Name | Mr Oliver Jay McGuinness |
---|---|
Status | Resigned |
Appointed | 11 August 2010(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Imperial House Kingsway Helmshore Lancashire BB4 4QJ |
Website | imperialconsultants.net |
---|
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Kevin Skillin 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
28 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
18 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
6 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
18 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Kevin Skillin as a director on 24 December 2015 (1 page) |
12 January 2016 | Company name changed imperial consultants (solutions) LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Termination of appointment of Kevin Skillin as a director on 24 December 2015 (1 page) |
12 January 2016 | Company name changed imperial consultants (solutions) LIMITED\certificate issued on 12/01/16
|
8 January 2016 | Registered office address changed from Imperial House Kingsway Helmshore Lancashire BB4 4QJ to 97 Alderley Road Wilmslow Cheshire SK91PT on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from Imperial House Kingsway Helmshore Lancashire BB4 4QJ to 97 Alderley Road Wilmslow Cheshire SK91PT on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Paul Bernard Burke as a director on 23 December 2015 (2 pages) |
8 January 2016 | Appointment of Paul Bernard Burke as a director on 23 December 2015 (2 pages) |
20 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Termination of appointment of Oliver Mcguinness as a secretary (1 page) |
24 January 2012 | Termination of appointment of Oliver Mcguinness as a secretary (1 page) |
30 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Register inspection address has been changed (1 page) |
11 August 2010 | Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page) |
11 August 2010 | Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page) |
11 August 2010 | Termination of appointment of Andrew Jones as a secretary (1 page) |
11 August 2010 | Termination of appointment of Andrew Jones as a secretary (1 page) |
12 April 2010 | Incorporation (21 pages) |
12 April 2010 | Incorporation (21 pages) |