IMPULSE FIRE & SECURITY LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

14/08/2414 August 2024 Previous accounting period shortened from 2024-09-30 to 2024-06-30

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

18/10/2218 October 2022 Appointment of Hugo Neville De Beer as a director on 2022-10-15

View Document

18/10/2218 October 2022 Appointment of Mr Simon Gareth Thomas as a director on 2022-10-15

View Document

18/10/2218 October 2022 Termination of appointment of Alan John Nash as a director on 2022-10-15

View Document

17/10/2217 October 2022 Registered office address changed from Unit 23 Metro Business Centre, Kangley Bridge Road London SE26 5BW England to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mr Darren Green as a director on 2022-10-15

View Document

17/10/2217 October 2022 Cessation of Alan John Nash as a person with significant control on 2022-10-15

View Document

17/10/2217 October 2022 Appointment of Mr Thomas Henry Greville Howard as a director on 2022-10-15

View Document

17/10/2217 October 2022 Notification of Spy Alarms Limited as a person with significant control on 2022-10-15

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

16/12/2116 December 2021 Director's details changed for Mr Alan John Nash on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr Alan John Nash on 2021-12-16

View Document

16/12/2116 December 2021 Change of details for Mr Alan John Nash as a person with significant control on 2021-12-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 18 MELBOURNE GROVE LONDON SE22 8RA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/10/159 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR ALAN JOHN NASH

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

13/09/1213 September 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