IMPELLING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Termination of appointment of Ed Hardie as a director on 2025-01-28

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

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

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-03-31

View Document

11/12/2111 December 2021 Registered office address changed from Unit 16 Treeton Enterprise Centre Rother Crescent Treeton Rotherham South Yorkshire S60 5QY England to First Floor Unit B Poplars Business Park Poplar Way Rotherham S60 5TR on 2021-12-11

View Document

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

View Accounts

19/01/2119 January 2021 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

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

13/12/1913 December 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

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

09/03/189 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 200

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM THE CIRCLE 33 ROCKINGHAM LANE SHEFFIELD S1 4FW

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

14/03/1714 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ED HARDIE

View Document

19/05/1519 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS SHEFFIELD SOUTH YORKSHIRE S1 2BJ UNITED KINGDOM

View Document

10/04/1410 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 60 WELL LANE TREETON ROTHERHAM SOUTH YORKSHIRE S60 5QA UK

View Document

14/08/1214 August 2012 COMPANY NAME CHANGED BID BUDGIE LTD CERTIFICATE ISSUED ON 14/08/12

View Document

26/04/1226 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED QP EVOLUTION LIMITED CERTIFICATE ISSUED ON 28/04/10

View Document

17/03/1017 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FOULSTONE / 11/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FOULSTONE / 11/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANGINOTTI / 11/03/2010

View Document

25/03/0925 March 2009 GBP NC 1000/100000 11/03/2009

View Document

25/03/0925 March 2009 NC INC ALREADY ADJUSTED 11/03/09

View Document

25/03/0925 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0919 March 2009 ADOPT MEM AND ARTS 11/03/2009

View Document

19/03/0919 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0911 March 2009 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