Advanced company searchLink opens in new window

INPULZE ELECTRICAL LTD

Company number 12064881

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)
06 Nov 2023 AA Unaudited abridged accounts made up to 30 June 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
22 Sep 2023 PSC02 Notification of Inpulze Group Ltd as a person with significant control on 26 June 2023
22 Sep 2023 PSC07 Cessation of Oliver James Turland as a person with significant control on 26 June 2023
22 Sep 2023 PSC07 Cessation of Thomas William Shaul as a person with significant control on 26 June 2023
12 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
14 Sep 2022 AA Unaudited abridged accounts made up to 30 June 2022
24 May 2022 PSC04 Change of details for Mr Oliver James Turland as a person with significant control on 24 May 2022
24 May 2022 CH01 Director's details changed for Mr Oliver James Turland on 24 May 2022
24 May 2022 AD01 Registered office address changed from 10 the Jitty Mawsley Kettering Northamptonshire NN14 1st England to Office 424, Kg Business Centre Kingsfield Way Kingsheath Industrial Estate Northampton Northamptonshire NN5 7QN on 24 May 2022
24 May 2022 CH01 Director's details changed for Mr Thomas William Shaul on 24 May 2022
24 May 2022 PSC04 Change of details for Mr Thomas William Shaul as a person with significant control on 24 May 2022
04 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
04 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
07 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
08 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
08 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
07 Oct 2019 PSC07 Cessation of Joseph Alan Burns as a person with significant control on 2 October 2019
07 Oct 2019 TM01 Termination of appointment of Joseph Alan Burns as a director on 2 October 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 16
17 Sep 2019 SH08 Change of share class name or designation
01 Jul 2019 AP01 Appointment of Mr Thomas William Shaul as a director on 24 June 2019
01 Jul 2019 AP01 Appointment of Mr Joseph Alan Burns as a director on 24 June 2019
24 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-24
  • GBP 15