THE IMPULSE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

23/05/2423 May 2024 Registered office address changed from The Old Stables the Old Stables Morpeth Northumberland NE61 1QT England to Unit 3 the Old Stables Morpeth Northumberland NE61 1QD on 2024-05-23

View Document

20/05/2420 May 2024 Registered office address changed from 5 Cottinglea Morpeth Northumberland NE61 1DP England to The Old Stables the Old Stables Morpeth Northumberland NE61 1QT on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2022-12-07

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Appointment of Mr Adam Alexander Armstrong as a director on 2022-10-24

View Document

29/03/2329 March 2023 Appointment of Mr Martin Harbottle as a director on 2022-10-24

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

01/11/221 November 2022 Notification of Adam Armstrong as a person with significant control on 2022-10-24

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

31/10/2231 October 2022 Cessation of Marie Ann Glasgow as a person with significant control on 2022-10-24

View Document

31/10/2231 October 2022 Change of details for Mr Christopher Simon Spraggon as a person with significant control on 2022-10-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

13/12/2113 December 2021 Change of details for Mr Christopher Simon Spraggon as a person with significant control on 2021-03-08

View Document

13/12/2113 December 2021 Notification of Marie Glasgow as a person with significant control on 2021-03-08

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

02/09/192 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 10

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 COMPANY NAME CHANGED PULSEFI LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 12 DEWBERRY CLOSE BLYTH NE24 3XJ ENGLAND

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON SPRAGGON / 04/11/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MS MARIE ANN AIR

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON SPRAGGON / 15/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON SPRAGGON / 15/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 88-90 COLERIDGE AVENUE SOUTH SHIELDS NE33 3HA ENGLAND

View Document

18/09/1718 September 2017 CESSATION OF JAMES HUNTER AS A PSC

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 COMPANY NAME CHANGED PULSE FLEXIBLE INTEGRITY LTD CERTIFICATE ISSUED ON 27/05/16

View Document

19/04/1619 April 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

07/12/157 December 2015 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