IMPULSE MAINTENANCE SYSTEMS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

20/06/2420 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

18/10/2218 October 2022 Appointment of Mr Simon Gareth Thomas as a director on 2022-10-15

View Document

18/10/2218 October 2022 Appointment of Mr Thomas Henry Greville Howard as a director on 2022-10-15

View Document

17/10/2217 October 2022 Appointment of Hugo Neville De Beer as a director on 2022-10-15

View Document

17/10/2217 October 2022 Registered office address changed from Unit 23 Metro Business Centre, Kangley Bridge Road London SE26 5BW England to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Alan John Nash as a director on 2022-10-15

View Document

17/10/2217 October 2022 Cessation of Alan John Nash as a person with significant control on 2022-10-15

View Document

17/10/2217 October 2022 Termination of appointment of Linda Maria Nash as a secretary on 2022-10-15

View Document

17/10/2217 October 2022 Notification of Spy Alarms Limited as a person with significant control on 2022-10-15

View Document

17/10/2217 October 2022 Appointment of Mr Darren Green as a director on 2022-10-15

View Document

16/12/2116 December 2021 Secretary's details changed for Mrs Linda Maria Nash on 2021-12-16

View Document

16/12/2116 December 2021 Change of details for Mr Alan John Nash as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr Alan John Nash on 2021-12-16

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 18 MELBOURNE GROVE LONDON SE22 8RA

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN NASH / 13/10/2012

View Document

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN NASH / 11/10/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 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