- Company Overview for ACTING ON IMPULSE LIMITED (07400347)
- Filing history for ACTING ON IMPULSE LIMITED (07400347)
- People for ACTING ON IMPULSE LIMITED (07400347)
- More for ACTING ON IMPULSE LIMITED (07400347)
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 |