Advanced company searchLink opens in new window

ACTING ON IMPULSE LIMITED

Company number 07400347

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)
02 Dec 2017 AP01 Appointment of Ms Amy Elizabeth Robinson as a director on 29 November 2017
02 Dec 2017 TM01 Termination of appointment of Russell Jeffrey Lee as a director on 28 November 2017
07 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
21 Mar 2017 AA Micro company accounts made up to 31 October 2016
21 Mar 2017 TM01 Termination of appointment of Erica Susanne Witherington as a director on 15 March 2017
14 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
14 Oct 2016 AP01 Appointment of Mr Russell Jeffrey Lee as a director on 14 September 2016
17 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 no member list
07 Oct 2015 CH01 Director's details changed for Ms Debra Green on 1 April 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Mar 2015 TM01 Termination of appointment of Vanessa Ford as a director on 10 March 2015
09 Oct 2014 AR01 Annual return made up to 7 October 2014 no member list
28 Mar 2014 AP01 Appointment of Ms Erica Susanne Witherington as a director
26 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AP01 Appointment of Rev Andrew Hardcastle as a director
07 Oct 2013 AR01 Annual return made up to 7 October 2013 no member list
19 Mar 2013 TM01 Termination of appointment of Carl Dunker as a director
18 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Mar 2013 TM01 Termination of appointment of Carl Dunker as a director
15 Oct 2012 AR01 Annual return made up to 7 October 2012 no member list
15 Oct 2012 TM02 Termination of appointment of South Manchester Solicitors Ltd as a secretary
13 Oct 2012 AD01 Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 13 October 2012
13 Oct 2012 TM02 Termination of appointment of South Manchester Solicitors Ltd as a secretary
15 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011