Rochester
New York
14623
Director Name | Mr Graham George Martin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ Scotland |
Director Name | Impact Technologies Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Correspondence Address | 200 Canal View Boulevard Rochester New York 14623 |
Website | www.poseidonsys.com/ |
---|---|
Telephone | 01698 907020 |
Telephone region | Motherwell |
Registered Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Poseidon Systems Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£554,118 |
Cash | £40,552 |
Current Liabilities | £843,739 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
11 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
15 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 August 2021 | Previous accounting period extended from 29 November 2020 to 31 December 2020 (1 page) |
18 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
31 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 January 2017 | Registered office address changed from 20 Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 20 Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 30 January 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Termination of appointment of Graham George Martin as a director on 12 November 2015 (1 page) |
22 February 2016 | Termination of appointment of Graham George Martin as a director on 12 November 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
16 September 2013 | Director's details changed for Mr Mark Louis Redding on 1 February 2013 (2 pages) |
16 September 2013 | Registered office address changed from Dalserf House Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 16 September 2013 (1 page) |
16 September 2013 | Director's details changed for Mr Mark Louis Redding on 1 February 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Mark Louis Redding on 1 February 2013 (2 pages) |
16 September 2013 | Registered office address changed from Dalserf House Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 16 September 2013 (1 page) |
3 January 2013 | Company name changed impact systems uk LIMITED\certificate issued on 03/01/13
|
3 January 2013 | Company name changed impact systems uk LIMITED\certificate issued on 03/01/13
|
13 August 2012 | Director's details changed for Mr Graham George Martin on 1 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Mark Louis Redding on 1 January 2012 (2 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for Mr Graham George Martin on 1 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Mark Louis Redding on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Graham George Martin on 1 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Mark Louis Redding on 1 January 2012 (2 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
8 August 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
14 May 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 August 2011 | Termination of appointment of Impact Technologies Llc as a director (1 page) |
17 August 2011 | Termination of appointment of Impact Technologies Llc as a director (1 page) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Registered office address changed from 249 West George Street Glasgow G2 4RB United Kingdom on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from 249 West George Street Glasgow G2 4RB United Kingdom on 22 March 2011 (2 pages) |
1 June 2010 | Incorporation (49 pages) |
1 June 2010 | Incorporation (49 pages) |