Advanced company searchLink opens in new window

IMPULSE COMPANY (2001) LIMITED

Company number 04211472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 4 December 2014
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2015 AA01 Previous accounting period shortened from 4 December 2014 to 2 December 2014
04 Sep 2014 AA Total exemption small company accounts made up to 4 December 2013
11 Aug 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 4 December 2012
06 Sep 2013 AA01 Previous accounting period shortened from 7 December 2012 to 4 December 2012
18 Jul 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
07 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Jul 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Nov 2011 CH01 Director's details changed for Simone Mindy Evans on 7 November 2011
10 Nov 2011 CH03 Secretary's details changed for Steven John Evans on 7 November 2011
16 Sep 2011 AA01 Previous accounting period shortened from 23 December 2010 to 7 December 2010
15 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 30 December 2009
12 Aug 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Simone Mindy Evans on 4 May 2010
23 Oct 2009 AA Total exemption small company accounts made up to 23 December 2008
12 Aug 2009 363a Return made up to 04/05/09; full list of members
23 Apr 2009 225 Accounting reference date extended from 24/06/2008 to 23/12/2008
27 Mar 2009 287 Registered office changed on 27/03/2009 from 25 rectory road west bridgford nottingham NG2 6BE united kingdom