Advanced company searchLink opens in new window

IMPELLING SOLUTIONS LTD

Company number 06843492

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)
17 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AP01 Appointment of Mr Ed Hardie as a director on 14 August 2012
19 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 Apr 2014 AD01 Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ United Kingdom on 10 April 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Sep 2012 AD01 Registered office address changed from 60 Well Lane Treeton Rotherham South Yorkshire S60 5QA Uk on 5 September 2012
14 Aug 2012 CERTNM Company name changed bid budgie LTD\certificate issued on 14/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-14
26 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 CERTNM Company name changed qp evolution LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-20
28 Apr 2010 CONNOT Change of name notice
17 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Miss Natalie Anginotti on 11 March 2010
16 Mar 2010 CH01 Director's details changed for Mr Christopher Charles Foulstone on 11 March 2010
16 Mar 2010 CH03 Secretary's details changed for Mr Christopher Charles Foulstone on 11 March 2010
25 Mar 2009 123 Nc inc already adjusted 11/03/09
25 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
19 Mar 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 378(3) 11/03/2009