Advanced company searchLink opens in new window

IMPULSE TECHNICAL SERVICES LTD.

Company number 04686793

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)
01 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
07 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2009 TM01 Termination of appointment of Helen Frost-Wilson as a director
13 Mar 2009 363a Return made up to 01/02/09; full list of members
13 Mar 2009 288a Director appointed mrs helen frost-wilson
19 Jan 2009 288c Secretary's Change of Particulars / helen frost-wilson / 31/12/2008 / HouseName/Number was: , now: westerlands; Street was: 35 commonview, now: creek end; Area was: stedham, now: fishbourne; Post Town was: midhurst, now: chichester; Post Code was: GU29 0NX, now: PO19 3JS; Country was: , now: united kingdom
24 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Jun 2008 CERTNM Company name changed impulse carpentry LIMITED\certificate issued on 13/06/08
22 May 2008 288c Director's Change of Particulars / david holloway / 22/04/2008 / HouseName/Number was: , now: westerlands; Street was: 2A creed cottage, now: creek end; Area was: walton lane, bosham, now: fishbourne; Post Code was: PO18 8QE, now: PO19 3JS; Country was: , now: united kingdom
11 Feb 2008 363a Return made up to 01/02/08; full list of members
11 Feb 2008 288a New director appointed
11 Feb 2008 88(2)R Ad 08/01/08--------- £ si 1@1.000=1 £ ic 1/2
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Jan 2008 288c Director's particulars changed
22 Jun 2007 288a New secretary appointed
21 Jun 2007 288b Director resigned
21 Jun 2007 288b Secretary resigned
04 Jun 2007 288c Director's particulars changed
25 Apr 2007 288c Secretary's particulars changed;director's particulars changed
25 Apr 2007 363a Return made up to 01/02/07; full list of members
25 Apr 2007 288a New director appointed
24 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
14 Feb 2006 363a Return made up to 01/02/06; full list of members