IMPULSE EMBEDDED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a medium company made up to 2025-03-31

View Document

30/07/2530 July 2025 NewTermination of appointment of Craig John Wright as a director on 2025-07-25

View Document

30/07/2530 July 2025 NewTermination of appointment of Craig Stone as a director on 2025-07-25

View Document

07/04/257 April 2025 Satisfaction of charge 028715050005 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Registration of charge 028715050006, created on 2025-02-28

View Document

13/12/2413 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

19/11/2419 November 2024 Second filing of Confirmation Statement dated 2024-10-14

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Appointment of Mr Paul Graham Webster as a director on 2024-07-26

View Document

14/08/2414 August 2024 Termination of appointment of Craig Stone as a secretary on 2024-07-26

View Document

14/08/2414 August 2024 Cessation of Impulse Corporation Limited as a person with significant control on 2024-07-26

View Document

14/08/2414 August 2024 Notification of Acal Bfi Holdings Limited as a person with significant control on 2024-07-26

View Document

05/08/245 August 2024 Registration of charge 028715050005, created on 2024-07-30

View Document

01/05/241 May 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Satisfaction of charge 028715050004 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

12/01/2212 January 2022 Director's details changed for Mr James Peter Goetzee on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM UNIT 15 GALVESTON GROVE OLDFIELDS BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ST4 3PE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 1112

View Document

01/12/191 December 2019 ADOPT ARTICLES 22/11/2019

View Document

01/12/191 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/12/191 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / IMPULSE (HOLDINGS) LIMITED / 04/03/2017

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR JAMES PETER GOETZEE

View Document

04/03/174 March 2017 COMPANY NAME CHANGED IMPULSE CORPORATION LIMITED CERTIFICATE ISSUED ON 04/03/17

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028715050002

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028715050003

View Document

21/02/1721 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED ROBERT DAVID PLANT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 TERMINATE SEC APPOINTMENT

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN WRIGHT / 20/11/2015

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM WHITEHOUSE

View Document

18/11/1518 November 2015 SECRETARY APPOINTED CRAIG STONE

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028715050003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN WRIGHT / 28/11/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN WRIGHT / 31/10/2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR CRAIG STONE

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 ADOPT ARTICLES 14/01/2013

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITEHOUSE

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MR GRAHAM GEORGE WHITEHOUSE

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITEHOUSE

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028715050002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LTD

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM UNIT 2 LITTLETON BUSINESS PARK LITTLETON HUNTINGTON STAFFORDSHIRE WS12 4TR

View Document

12/11/0912 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE WHITEHOUSE / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WRIGHT / 12/11/2009

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LTD / 12/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITEHOUSE / 10/07/2008

View Document

07/05/087 May 2008 DIRECTOR APPOINTED CRAIG WRIGHT

View Document

11/04/0811 April 2008 ADOPT ARTICLES 04/04/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/02/015 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: ST LUKES VICARAGE STONE ROAD TITTENSOR STOKE ON TRENT STAFFORDSHIRE ST12 9HE

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: THE OLD SCHOOL HOUSE STONE ROAD TITTENSOR STONE ON TRENT STAFFORDSHIRE ST12 9HA

View Document

13/03/9413 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: 20 AUGUSTINE CLOSE ASTON-LODGE PARK STONE STAFFORDSHIRE ST15 8XX

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDS B2 5DN

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 SECRETARY RESIGNED

View Document

09/12/939 December 1993 ADOPT MEM AND ARTS 18/11/93

View Document

06/12/936 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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