ACTING ON IMPULSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Director's details changed for Mr Martin Ian Smedley on 2022-10-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Appointment of Mr Christopher Grieves as a director on 2022-09-23

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-10-31

View Document

21/01/2221 January 2022 Director's details changed for Mr Samuel Adam Wright on 2022-01-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 DIRECTOR APPOINTED MR SAMUEL ADAM WRIGHT

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

29/04/1929 April 2019 02/04/2019

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDCASTLE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN SMEDLEY / 17/10/2018

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMY ROBINSON

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBRA GREEN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR MARTIN IAN SMEDLEY

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR MARK DYBLE

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEE

View Document

02/12/172 December 2017 DIRECTOR APPOINTED MS AMY ELIZABETH ROBINSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ERICA WITHERINGTON

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 DIRECTOR APPOINTED MR RUSSELL JEFFREY LEE

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 07/10/15 NO MEMBER LIST

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA GREEN / 01/04/2015

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR VANESSA FORD

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 07/10/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MS ERICA SUSANNE WITHERINGTON

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 DIRECTOR APPOINTED REV ANDREW HARDCASTLE

View Document

07/10/137 October 2013 07/10/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR CARL DUNKER

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR CARL DUNKER

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 07/10/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY SOUTH MANCHESTER SOLICITORS LTD

View Document

13/10/1213 October 2012 APPOINTMENT TERMINATED, SECRETARY SOUTH MANCHESTER SOLICITORS LTD

View Document

13/10/1213 October 2012 REGISTERED OFFICE CHANGED ON 13/10/2012 FROM VICTORY HOUSE 24 ELMSWAY BRAMHALL STOCKPORT CHESHIRE SK7 2AE

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MS VANESSA FORD

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR CARL FRANCIS DUNKER

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MS DEBRA GREEN

View Document

11/10/1111 October 2011 07/10/11 NO MEMBER LIST

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company