IMPULSE POINT OF PURCHASE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
| 22/04/2422 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/12/2314 December 2023 | Registration of charge 056507850004, created on 2023-12-11 |
| 14/12/2314 December 2023 | Registration of charge 056507850005, created on 2023-12-11 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
| 24/04/2324 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 16/12/2216 December 2022 | Change of details for Mr Mark Richard Mckeown as a person with significant control on 2022-12-16 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
| 20/12/2120 December 2021 | Register inspection address has been changed from 27 Queens Close St. Ives Cambridgeshire PE27 5QD England to 3 Blaydon Road Sandy SG19 1RZ |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/12/2010 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
| 25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 14/09/1814 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD MCKEOWN / 09/04/2016 |
| 11/10/1611 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / ZOE KAY MCKEOWN / 09/04/2016 |
| 11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE KAY MCKEOWN / 09/04/2016 |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/12/1528 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 056507850003 |
| 03/01/153 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
| 03/01/153 January 2015 | SAIL ADDRESS CHANGED FROM: 17 PADDOCK ROW ELSWORTH CAMBRIDGE CAMBRIDGESHIRE CB23 4JG ENGLAND |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/03/1414 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056507850002 |
| 30/12/1330 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/01/132 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/01/123 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
| 06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 24/01/1124 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/01/105 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
| 05/01/105 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 04/01/104 January 2010 | SAIL ADDRESS CREATED |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD MCKEOWN / 09/12/2009 |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE KAY MCKEOWN / 09/12/2009 |
| 20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 07/01/097 January 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCKEOWN / 06/01/2009 |
| 10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 9 LEVELLERS LANE, EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2JL |
| 10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 11/01/0811 January 2008 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: ST JOHN'S INNOVATION CENTRE C/O PEM TECHNOLOGY COWLEY ROAD, CAMBRIDGE CAMBRIDGESHIRE CB4 0WS |
| 07/01/087 January 2008 | LOCATION OF DEBENTURE REGISTER |
| 07/01/087 January 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
| 07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: C/O VERITY & CO ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS |
| 13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 17/05/0717 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 17/05/0717 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 06/02/076 February 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
| 02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: C/O VERITY & BARNES ST JOHN'S INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE CAMBRIDGESHIRE CB4 0WS |
| 20/01/0620 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/12/059 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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