IMPULSE AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

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

View Accounts

08/09/238 September 2023 Purchase of own shares.

View Document

27/08/2327 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

13/07/2313 July 2023 Notification of Caroline Kirton as a person with significant control on 2023-06-30

View Document

13/07/2313 July 2023 Appointment of Caroline Kirton as a secretary on 2023-06-30

View Document

13/07/2313 July 2023 Appointment of Mr Shane Edward Kirton as a director on 2023-06-30

View Document

13/07/2313 July 2023 Termination of appointment of Broderick Anthony Bass as a secretary on 2023-06-30

View Document

13/07/2313 July 2023 Termination of appointment of Broderick Anthony Bass as a director on 2023-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Director's details changed for Mr Broderick Anthony Bass on 2022-05-18

View Document

18/05/2218 May 2022 Secretary's details changed for Mr Broderick Anthony Bass on 2022-05-18

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

26/07/2126 July 2021 Cancellation of shares. Statement of capital on 2020-11-23

View Document

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

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRODERICK ANTHONY BASS / 17/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES JOHN DUNN / 17/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRODERICK ANTHONY BASS / 22/06/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRODERICK ANTHONY BASS / 22/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1526 November 2015 ADOPT ARTICLES 02/11/2015

View Document

26/11/1526 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1526 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 84795

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WIGGINS

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/152 July 2015 COMPANY NAME CHANGED H. KUHNKE LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

02/07/152 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1525 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

02/05/152 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROLF KUHNKE

View Document

20/06/1320 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1221 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES JOHN DUNN / 05/03/2012

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 21 ABBEY ENTERPRISE CENTRE PREMIER WAY ROMSEY HAMPSHIRE SO51 9AQ

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRODERICK ANTHONY BASS / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES JOHN DUNN / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLF ROBERT KUHNKE / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WIGGINS / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

10/04/0410 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: UNIT 11A LANE END INDUSTRIAL PARK LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JG

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 NC INC ALREADY ADJUSTED 12/05/95

View Document

07/02/977 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 Accounts for a small company made up to 1993-12-31

View Document

15/06/9415 June 1994

View Document

15/06/9415 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 £ NC 1000/100000 05/06/93

View Document

02/06/942 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/93

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/01/948 January 1994 Accounts for a small company made up to 1992-12-31

View Document

11/11/9311 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

11/11/9311 November 1993

View Document

10/08/9310 August 1993

View Document

10/08/9310 August 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993

View Document

06/08/926 August 1992

View Document

06/08/926 August 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 Accounts for a small company made up to 1991-12-31

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/08/911 August 1991 Accounts for a small company made up to 1990-12-31

View Document

19/07/9119 July 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991

View Document

09/04/919 April 1991

View Document

09/04/919 April 1991 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 Accounts for a small company made up to 1989-12-31

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990

View Document

15/05/9015 May 1990

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 RETURN MADE UP TO 04/06/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989

View Document

07/08/897 August 1989 Accounts for a small company made up to 1988-12-31

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/01/8913 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 Accounts for a small company made up to 1987-12-31

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988

View Document

10/06/8810 June 1988

View Document

10/06/8810 June 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: ST. JOHN'S WORKS, PENN, BUCKS

View Document

01/02/881 February 1988

View Document

28/01/8828 January 1988

View Document

28/01/8828 January 1988 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 Accounts for a small company made up to 1986-12-31

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/04/872 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 Accounts for a small company made up to 1985-12-31

View Document

26/09/8626 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/06/866 June 1986

View Document

06/06/866 June 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

15/07/6015 July 1960 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