IMPULSE FIRE SYSTEMS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/11/2315 November 2023 Secretary's details changed for Denise Newman on 2023-11-15

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY BARNES

View Document

14/05/1514 May 2015 SECRETARY APPOINTED DENISE NEWMAN

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/05/1421 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

30/05/1330 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/06/1228 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DOSSETT NEWMAN / 01/06/2010

View Document

02/06/102 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC NEWMAN / 07/02/2009

View Document

29/05/0829 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

25/05/0725 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/06/058 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

20/05/0420 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/05/0319 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

02/06/022 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

12/07/0112 July 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

17/05/0017 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

08/07/998 July 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 S366A DISP HOLDING AGM 27/11/98

View Document

13/04/9913 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

21/05/9821 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

16/09/9716 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 11/05/96; CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 NEW SECRETARY APPOINTED

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 SECRETARY RESIGNED

View Document

16/11/9416 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

11/06/9211 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

11/06/9211 June 1992 EXEMPTION FROM APPOINTING AUDITORS 27/04/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: 50 SOUTH STREET FARNHAM SURREY GU9 7RN

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

01/06/891 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

04/07/884 July 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

04/07/884 July 1988 REGISTERED OFFICE CHANGED ON 04/07/88 FROM: ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

21/05/8721 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8728 April 1987 COMPANY NAME CHANGED ROUNDVOGUE LIMITED CERTIFICATE ISSUED ON 28/04/87

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

15/04/8715 April 1987 ***** MEM AND ARTS ********

View Document

24/02/8724 February 1987 CERTIFICATE OF INCORPORATION

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