IMPULSE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Timothy David Beacham on 2024-08-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE NEWMAN

View Document

01/02/191 February 2019 SECRETARY APPOINTED MR TIMOTHY JOHN ROBINSON-LOVE

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY DENISE NEWMAN

View Document

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

17/08/1717 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/09/1517 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/10/1413 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/08/1122 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/09/1021 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR TIMOTHY DAVID BEACHAM

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE NEWMAN / 01/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE NEWMAN / 01/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DOSSETT NEWMAN / 01/06/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENISE NEWMAN / 07/02/2009

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC NEWMAN / 07/02/2009

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 S366A DISP HOLDING AGM 27/11/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9527 March 1995 NEW SECRETARY APPOINTED

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 SECRETARY RESIGNED

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: 50 SOUTH STREET FARNHAM SURREY GU9 7RN

View Document

08/09/918 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 £ NC 100/1000 05/07/8

View Document

25/07/8925 July 1989 NC INC ALREADY ADJUSTED

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/09/887 September 1988 RE ISSUE OF £65SHSRES 14/12/87

View Document

24/08/8824 August 1988 WD 19/07/88 AD 14/12/87--------- £ SI 65@1=65 £ IC 35/100

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/8719 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/8719 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8729 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

11/04/8711 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/8711 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8621 March 1986 MEMORANDUM 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