IMPULSE MAINTENANCE SYSTEMS LIMITED
Company number 04308437
- Company Overview for IMPULSE MAINTENANCE SYSTEMS LIMITED (04308437)
- Filing history for IMPULSE MAINTENANCE SYSTEMS LIMITED (04308437)
- People for IMPULSE MAINTENANCE SYSTEMS LIMITED (04308437)
- More for IMPULSE MAINTENANCE SYSTEMS LIMITED (04308437)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
20 Jun 2024 | AA01 | Current accounting period extended from 31 December 2023 to 30 June 2024 | |
10 Apr 2024 | TM01 | Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
28 Jul 2023 | AP01 | Appointment of Mr Richard Mark West as a director on 25 July 2023 | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
18 Oct 2022 | AP01 | Appointment of Mr Thomas Henry Greville Howard as a director on 15 October 2022 | |
18 Oct 2022 | AP01 | Appointment of Mr Simon Gareth Thomas as a director on 15 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Hugo Neville De Beer as a director on 15 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Darren Green as a director on 15 October 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Alan John Nash as a director on 15 October 2022 | |
17 Oct 2022 | TM02 | Termination of appointment of Linda Maria Nash as a secretary on 15 October 2022 | |
17 Oct 2022 | PSC02 | Notification of Spy Alarms Limited as a person with significant control on 15 October 2022 | |
17 Oct 2022 | PSC07 | Cessation of Alan John Nash as a person with significant control on 15 October 2022 | |
17 Oct 2022 | AD01 | 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 17 October 2022 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Alan John Nash on 16 December 2021 | |
16 Dec 2021 | CH03 | Secretary's details changed for Mrs Linda Maria Nash on 16 December 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mr Alan John Nash as a person with significant control on 16 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 |