IMPULSE GEOPHYSICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Notification of Socotec Uk Limited as a person with significant control on 2024-07-16

View Document

25/07/2425 July 2024 Cessation of Robert Walls Milligan as a person with significant control on 2024-07-16

View Document

25/07/2425 July 2024 Cessation of Lisa Claire Milligan as a person with significant control on 2024-07-16

View Document

25/07/2425 July 2024 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

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

View Document

18/07/2418 July 2024 Termination of appointment of Robert Walls Milligan as a secretary on 2024-07-16

View Document

18/07/2418 July 2024 Appointment of Mr Jason Richard Goodwin as a director on 2024-07-16

View Document

18/07/2418 July 2024 Appointment of Mr Richard Anthony Hildick-Smith as a director on 2024-07-16

View Document

18/07/2418 July 2024 Appointment of Mr David Gough as a director on 2024-07-16

View Document

18/07/2418 July 2024 Termination of appointment of Lisa Claire Milligan as a director on 2024-07-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

24/04/2424 April 2024 Notification of Lisa Claire Milligan as a person with significant control on 2024-03-01

View Document

23/04/2423 April 2024 Change of details for Mr Robert Walls Milligan as a person with significant control on 2024-03-01

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

12/12/1912 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WALLS MILLIGAN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MRS LISA CLAIRE MILLIGAN

View Document

13/07/1613 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR LISA MILLIGAN

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 136/140 BEDFORD ROAD, KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLS MILLIGAN / 01/10/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE MILLIGAN / 01/10/2009

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information