- Company Overview for MC500 LIMITED (05182253)
- Filing history for MC500 LIMITED (05182253)
- People for MC500 LIMITED (05182253)
- More for MC500 LIMITED (05182253)
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) |
---|---|---|---|
20 Aug 2018 | AD01 | Registered office address changed from Technium 2 Kings Road Swansea SA1 8PJ to Office Block a Bay Studios Business Park Fabian Way Swansea SA1 8QB on 20 August 2018 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
18 Jul 2017 | PSC07 | Cessation of Richard Koch as a person with significant control on 23 November 2016 | |
18 Jul 2017 | PSC05 | Change of details for Ipulse Limited as a person with significant control on 23 November 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
27 Aug 2013 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom | |
27 Aug 2013 | AD01 | Registered office address changed from , Technium 2 Kings Road, Swansea, SA1 8PJ, Wales to Technium 2 Kings Road Swansea on 27 August 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from , Technium 1 Kings Road, Swansea, SA1 8PH to Technium 2 Kings Road Swansea on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mr Christopher David Outram on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Professor Robert Marc Clement on 27 August 2013 | |
02 Jul 2013 | TM02 | Termination of appointment of Eversecretary Limited as a secretary | |
02 Jul 2013 | TM01 | Termination of appointment of John Wotherspoon as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Kevin Smith as a director | |
12 Dec 2012 | CERTNM |
Company name changed ipulse LIMITED\certificate issued on 12/12/12
|
|
12 Dec 2012 | CONNOT | Change of name notice | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders |