IMPULSE SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

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

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

06/04/246 April 2024

View Document

03/08/233 August 2023 Previous accounting period shortened from 2023-10-14 to 2023-06-30

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 Total exemption full accounts made up to 2022-10-14

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

03/01/233 January 2023 Previous accounting period shortened from 2022-12-31 to 2022-10-14

View Document

17/10/2217 October 2022 Second filing of the annual return made up to 2010-04-04

View Document

17/10/2217 October 2022 Second filing of the annual return made up to 2012-04-04

View Document

17/10/2217 October 2022 Second filing of the annual return made up to 2016-04-04

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 Second filing of the annual return made up to 2015-04-04

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 Hugo Neville De Beer as a director on 2022-10-15

View Document

17/10/2217 October 2022 Second filing of the annual return made up to 2011-04-04

View Document

17/10/2217 October 2022 Second filing of the annual return made up to 2014-04-04

View Document

17/10/2217 October 2022 Termination of appointment of Richard Stanley Nash as a director 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 Appointment of Mr Thomas Henry Greville Howard as a director 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

17/10/2217 October 2022 Second filing of the annual return made up to 2013-04-04

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 Termination of appointment of Linda Maria Nash as a director on 2022-10-15

View Document

17/10/2217 October 2022 Appointment of Mr Simon Gareth Thomas 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

14/10/2214 October 2022 Second filing of Confirmation Statement dated 2018-04-12

View Document

28/09/2228 September 2022 Satisfaction of charge 1 in full

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN NASH / 11/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN NASH / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIA NASH / 11/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY NASH / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN NASH / 12/04/2018

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARIA NASH / 12/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIA NASH / 12/04/2018

View Document

12/04/1812 April 2018 Confirmation statement made on 2018-04-04 with updates

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN NASH / 01/04/2018

View Document

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 ARTICLES OF ASSOCIATION

View Document

21/09/1721 September 2017 28/07/17 STATEMENT OF CAPITAL GBP 11053

View Document

20/09/1720 September 2017 ADOPT ARTICLES 28/07/2017

View Document

20/09/1720 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/03/176 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 Registered office address changed from , 18 Melbourne Grove, London, SE22 8RA to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2016-11-16

View Document

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

View Document

19/05/1619 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual return made up to 2016-04-04 with full list of shareholders

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 2015-04-04 with full list of shareholders

View Document

21/04/1521 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BRENNAN

View Document

31/08/1431 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 Annual return made up to 2014-04-04 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 2013-04-04 with full list of shareholders

View Document

03/05/133 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY NASH / 02/05/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BRENNAN / 02/05/2013

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BRENNAN / 11/04/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY NASH / 11/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 2012-04-04 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 2011-04-04 with full list of shareholders

View Document

19/04/1119 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR MARK ALAN BRENNAN

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR RICHARD STANLEY NASH

View Document

07/04/107 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual return made up to 2010-04-04 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIA NASH / 04/04/2010

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR BARRY RING

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR JEAN RING

View Document

15/07/0915 July 2009 GBP IC 13720/11053 30/06/09 GBP SR 2667@1=2667

View Document

08/07/098 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/098 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

25/06/0825 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/993 August 1999 £ NC 1000/50000 07/07/99

View Document

03/08/993 August 1999 NC INC ALREADY ADJUSTED 07/07/99

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 21/04/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 21/04/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 NC INC ALREADY ADJUSTED 14/03/91

View Document

25/03/9125 March 1991 £ NC 100/1000 14/03/91

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/04/9027 April 1990 RETURN MADE UP TO 21/04/90; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 WD 22/02/88 AD 10/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

17/03/8817 March 1988 WD 22/02/88 PD 10/02/88--------- £ SI 2@1

View Document

28/02/8828 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/09/8723 September 1987

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

28/08/8728 August 1987 CERTIFICATE OF INCORPORATION

View Document

28/08/8728 August 1987 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