IMPULSE FIRE & SECURITY LIMITED
Company Documents
Date | Description |
---|---|
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 |
17/12/2417 December 2024 | Accounts for a dormant company made up to 2024-06-30 |
14/08/2414 August 2024 | Previous accounting period shortened from 2024-09-30 to 2024-06-30 |
24/07/2424 July 2024 | Accounts for a dormant company made up to 2023-09-30 |
10/04/2410 April 2024 | Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-13 with updates |
11/08/2311 August 2023 | Accounts for a dormant company made up to 2022-09-30 |
28/07/2328 July 2023 | Appointment of Mr Richard Mark West as a director on 2023-07-25 |
18/10/2218 October 2022 | Appointment of Hugo Neville De Beer as a director on 2022-10-15 |
18/10/2218 October 2022 | Appointment of Mr Simon Gareth Thomas as a director on 2022-10-15 |
18/10/2218 October 2022 | Termination of appointment of Alan John Nash as a director on 2022-10-15 |
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 |
17/10/2217 October 2022 | Appointment of Mr Darren Green as a director on 2022-10-15 |
17/10/2217 October 2022 | Cessation of Alan John Nash as a person with significant control on 2022-10-15 |
17/10/2217 October 2022 | Appointment of Mr Thomas Henry Greville Howard as a director on 2022-10-15 |
17/10/2217 October 2022 | Notification of Spy Alarms Limited as a person with significant control on 2022-10-15 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
16/12/2116 December 2021 | Director's details changed for Mr Alan John Nash on 2021-12-16 |
16/12/2116 December 2021 | Director's details changed for Mr Alan John Nash on 2021-12-16 |
16/12/2116 December 2021 | Change of details for Mr Alan John Nash as a person with significant control on 2021-12-16 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/12/196 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
28/03/1928 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
15/01/1815 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
14/02/1714 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 18 MELBOURNE GROVE LONDON SE22 8RA |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
07/06/167 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
09/10/159 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/06/1523 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/09/1417 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
10/06/1410 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/09/1325 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
18/09/1218 September 2012 | DIRECTOR APPOINTED MR ALAN JOHN NASH |
18/09/1218 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
13/09/1213 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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