IMPULSE GEOPHYSICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Notification of Socotec Uk Limited as a person with significant control on 2024-07-16 |
25/07/2425 July 2024 | Cessation of Robert Walls Milligan as a person with significant control on 2024-07-16 |
25/07/2425 July 2024 | Cessation of Lisa Claire Milligan as a person with significant control on 2024-07-16 |
25/07/2425 July 2024 | Current accounting period extended from 2025-06-30 to 2025-12-31 |
25/07/2425 July 2024 | Registered office address changed from First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN to Socotec House Bretby Business Park, Bretby, Burton-on-Trent Derbyshire, DE15 0YZ on 2024-07-25 |
18/07/2418 July 2024 | Termination of appointment of Robert Walls Milligan as a secretary on 2024-07-16 |
18/07/2418 July 2024 | Appointment of Mr Jason Richard Goodwin as a director on 2024-07-16 |
18/07/2418 July 2024 | Appointment of Mr Richard Anthony Hildick-Smith as a director on 2024-07-16 |
18/07/2418 July 2024 | Appointment of Mr David Gough as a director on 2024-07-16 |
18/07/2418 July 2024 | Termination of appointment of Lisa Claire Milligan as a director on 2024-07-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
24/04/2424 April 2024 | Notification of Lisa Claire Milligan as a person with significant control on 2024-03-01 |
23/04/2423 April 2024 | Change of details for Mr Robert Walls Milligan as a person with significant control on 2024-03-01 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-26 with updates |
08/04/218 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
12/12/1912 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WALLS MILLIGAN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/08/1618 August 2016 | DIRECTOR APPOINTED MRS LISA CLAIRE MILLIGAN |
13/07/1613 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR LISA MILLIGAN |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 136/140 BEDFORD ROAD, KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH |
26/06/1526 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/07/1128 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/08/1011 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLS MILLIGAN / 01/10/2009 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE MILLIGAN / 01/10/2009 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/08/076 August 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/08/064 August 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
12/08/0412 August 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
02/10/032 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0318 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
08/08/028 August 2002 | NEW SECRETARY APPOINTED |
08/08/028 August 2002 | NEW DIRECTOR APPOINTED |
08/08/028 August 2002 | NEW DIRECTOR APPOINTED |
08/08/028 August 2002 | SECRETARY RESIGNED |
08/08/028 August 2002 | DIRECTOR RESIGNED |
26/06/0226 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IMPULSE GEOPHYSICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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