IMPULSE GLOBAL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Liquidators' statement of receipts and payments to 2025-03-29 |
04/06/244 June 2024 | Liquidators' statement of receipts and payments to 2024-03-29 |
24/04/2324 April 2023 | Resolutions |
24/04/2324 April 2023 | Resolutions |
24/04/2324 April 2023 | Statement of affairs |
24/04/2324 April 2023 | Registered office address changed from Ash House Church Street Wymeswold Loughborough Leicestershire LE12 6TX England to 33 Waters Edge Business Park Modwen Road Salford M5 3EZ on 2023-04-24 |
24/04/2324 April 2023 | Appointment of a voluntary liquidator |
17/03/2317 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/04/2123 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 5 ARMSTON ROAD QUORN LOUGHBOROUGH LE12 8QP |
15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAWKINS / 15/07/2020 |
15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAWKINS / 15/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | APPOINTMENT TERMINATED, DIRECTOR SIOBHAN SEAR-MAYES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/02/1828 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | DIRECTOR APPOINTED MR STEVEN DAWKINS |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN SEAR-MAYES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/08/1527 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/10/1428 October 2014 | DIRECTOR APPOINTED MRS SIOBHAN SEAR-MAYES |
21/07/1421 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
28/08/1328 August 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
23/07/1223 July 2012 | SECRETARY APPOINTED MRS MARIE HELEN DAWKINS |
23/07/1223 July 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID SEAR-MAYES |
23/07/1223 July 2012 | DIRECTOR APPOINTED MRS MARIE HELEN DAWKINS |
23/07/1223 July 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DAWKINS |
23/07/1223 July 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR-MAYES |
20/06/1220 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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