- Company Overview for INPULZE ELECTRICAL LTD (12064881)
- Filing history for INPULZE ELECTRICAL LTD (12064881)
- People for INPULZE ELECTRICAL LTD (12064881)
- More for INPULZE ELECTRICAL LTD (12064881)
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
|
|
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
Statement of capital on 2019-06-24
|