IMPULSE RECRUITMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
C/O ENTERPRISE HOUSE (BLUE DOOR BUILDING)
133 BLYTH ROAD
HAYES
MIDDLESEX
UB3 1DD
ENGLAND

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
20 CLAYTON ROAD
HAYES
MIDDLESEX
UB3 1AZ

View Document

08/12/158 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/12/1412 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM
UNION HOUSE 23 CLAYTON ROAD
HAYES
MIDDLESEX
UB3 1AN

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPINDER SINGH / 18/04/2011

View Document

29/03/1129 March 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM SECOND FLOOR REGAL COURT 42-44 HIGH STREET (OPPOSITE RBS BANK NEAR LIBRARY) SLOUGH SL1 1EL ENGLAND

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED 3W ENTERPRISE LTD CERTIFICATE ISSUED ON 16/06/10

View Document

16/06/1016 June 2010 CHANGE OF NAME 10/05/2010

View Document

11/05/1011 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/0920 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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