Advanced company searchLink opens in new window

MC500 LIMITED

Company number 05182253

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-12-11
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