Advanced company searchLink opens in new window

IMPULSE GLOBAL SOLUTIONS LIMITED

Company number 08112406

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)
04 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 29 March 2024
24 Apr 2023 AD01 Registered office address changed from Ash House Church Street Wymeswold Loughborough Leicestershire LE12 6TX England to 33 Waters Edge Business Park Modwen Road Salford M5 3EZ on 24 April 2023
24 Apr 2023 LIQ02 Statement of affairs
24 Apr 2023 600 Appointment of a voluntary liquidator
24 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
17 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
23 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
15 Mar 2021 AD01 Registered office address changed from 5 Armston Road Quorn Loughborough LE12 8QP to Ash House Church Street Wymeswold Loughborough Leicestershire LE12 6TX on 15 March 2021
15 Jul 2020 CH01 Director's details changed for Mr Steven Dawkins on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Mr Steven Dawkins on 15 July 2020
25 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Nov 2019 TM01 Termination of appointment of Siobhan Sear-Mayes as a director on 15 November 2019
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
14 Feb 2018 AP01 Appointment of Mr Steven Dawkins as a director on 20 December 2017
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Siobhan Sear-Mayes as a person with significant control on 20 June 2017
23 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100