IMPULSE SECURITY LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Registered office address changed from 71 Corbett Road London E17 3JY England to 52 Grasmere Avenue Whitton Hounslow TW3 2JQ on 2022-12-23

View Document

23/12/2223 December 2022 Notification of Constantin Egorov as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2021-07-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-07-13 with updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Termination of appointment of Vladimiras Bogdanovicius as a director on 2022-10-01

View Document

19/10/2219 October 2022 Registered office address changed from 9 Silverdale Road Hayes Middlesex UB3 3BX United Kingdom to 71 Corbett Road London E17 3JY on 2022-10-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

29/12/2029 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTIN EGOROV

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

29/12/2029 December 2020 DIRECTOR APPOINTED MR CONSTANTIN EGOROV

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDANOVICIUS VLADIMIRAS VLADIMIRAVIUCIUS / 23/07/2019

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR BOGDANOVICIUS VLADIMIRAVIUCIUS

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR VLADIMIRAS BOGDANOVICIUS

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIRAS BOGDANOVICIUS

View Document

22/09/2022 September 2020 CESSATION OF BOGDANOVICIUS VLADIMIRAS VLADIMIRAVIUCIUS AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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