Advanced company searchLink opens in new window

IMPULSE MEP LTD

Company number 10775171

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 Mar 2024 CERTNM Company name changed impulse electrical contractors LIMITED\certificate issued on 02/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
05 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Jun 2023 PSC01 Notification of Joseph Keith Waterton as a person with significant control on 1 June 2017
16 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 30 April 2021
08 Mar 2022 AD01 Registered office address changed from 453 Cranbrook Road Ilford IG2 6EW United Kingdom to 78B Hatherley Road Sidcup DA14 4AJ on 8 March 2022
28 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 30 April 2020
21 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 30 April 2019
30 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 30 April 2018
14 Sep 2018 AA01 Previous accounting period shortened from 31 May 2018 to 30 April 2018
27 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
17 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted