IPULSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Second filing of Confirmation Statement dated 2024-11-23

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2024-11-06

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

27/08/2427 August 2024 Appointment of Jonathan Dykes as a secretary on 2023-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Appointment of Robin Van Rozen as a director on 2023-02-01

View Document

26/01/2326 January 2023 Termination of appointment of Giles Davies as a director on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Director's details changed for Mr Giles Davies on 2013-01-01

View Document

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

View Accounts

15/12/2015 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR THOMAS EDWARD BECKETT

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083061960001

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAMPTON

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD KOCH / 10/04/2019

View Document

10/05/1910 May 2019 ADOPT ARTICLES 02/04/2019

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR JAMIE MARTIN REEVE

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

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

View Accounts

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR NIGEL RUSSELL RUDD / 23/07/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID BRAMPTON / 23/07/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE MARY CLEONIKI AVIS / 23/07/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DAVIES / 23/07/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROF ROBERT MARC CLEMENT / 23/07/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM TECHNIUM 2 KINGS ROAD SWANSEA SA1 8PJ

View Document

25/06/1825 June 2018 19/12/17 STATEMENT OF CAPITAL GBP 1719.352

View Document

24/01/1824 January 2018 ALTER ARTICLES 12/12/2017

View Document

24/01/1824 January 2018 STATEMENT BY DIRECTORS

View Document

24/01/1824 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 396210.76

View Document

24/01/1824 January 2018 ARTICLES OF ASSOCIATION

View Document

24/01/1824 January 2018 SOLVENCY STATEMENT DATED 29/11/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OUTRAM

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

27/01/1727 January 2017 23/11/16 STATEMENT OF CAPITAL GBP 396210.76

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR ANTHONY DAVID BRAMPTON

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BECKETT

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 19/08/14 STATEMENT OF CAPITAL GBP 391637.42

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

11/12/1311 December 2013 ARTICLES OF ASSOCIATION

View Document

11/12/1311 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1311 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1311 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1311 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 390304.09

View Document

11/12/1311 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1311 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/138 October 2013 DIRECTOR APPOINTED SIR NIGEL RUSSELL RUDD

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID OUTRAM

View Document

08/10/138 October 2013 DIRECTOR APPOINTED THOMAS EDWARD BECKETT

View Document

08/10/138 October 2013 DIRECTOR APPOINTED PROFESSOR ROBERT MARC CLEMENT

View Document

08/10/138 October 2013 DIRECTOR APPOINTED ALICE MARY CLEONIKI AVIS

View Document

10/07/1310 July 2013 11/06/13 STATEMENT OF CAPITAL GBP 256779.01

View Document

17/12/1217 December 2012 ADOPT ARTICLES 11/12/2012

View Document

12/12/1212 December 2012 COMPANY NAME CHANGED MC 500 LIMITED CERTIFICATE ISSUED ON 12/12/12

View Document

12/12/1212 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1223 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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