ACTING ON IMPULSE LIMITED

8 Dobbinetts Lane, Manchester, M23 9NB
StatusACTIVE
Company No.07400347
Category
Incorporated07 Oct 2010
Age13 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

ACTING ON IMPULSE LIMITED is an active with number 07400347. It was incorporated 13 years, 7 months, 15 days ago, on 07 October 2010. The company address is 8 Dobbinetts Lane, Manchester, M23 9NB.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Ian Smedley

Change date: 2022-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Grieves

Appointment date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Adam Wright

Change date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-14

Officer name: Mr Samuel Adam Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-02

Officer name: Andrew Hardcastle

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Ian Smedley

Change date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Elizabeth Robinson

Termination date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: Debra Green

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 16 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Ian Smedley

Appointment date: 2017-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-02

Officer name: Mr Mark Dyble

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-29

Officer name: Ms Amy Elizabeth Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Jeffrey Lee

Termination date: 2017-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erica Susanne Witherington

Termination date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Jeffrey Lee

Appointment date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Debra Green

Change date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Vanessa Ford

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Erica Susanne Witherington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Andrew Hardcastle

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Dunker

Documents

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Dunker

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: South Manchester Solicitors Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2012

Action Date: 13 Oct 2012

Category: Address

Type: AD01

Old address: Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE

Change date: 2012-10-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: South Manchester Solicitors Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vanessa Ford

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debra Green

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Francis Dunker

Documents

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPEL LIMITED

STUDIO 2 LAMPORT MANOR,NORTHAMPTON,NN6 9HF

Number:06466544
Status:ACTIVE
Category:Private Limited Company

G KERSEY LIMITED

26 REDDINGS,WELWYN GARDEN CITY,AL8 7LA

Number:09278286
Status:ACTIVE
Category:Private Limited Company

IK EYE-CARE VISION LLP

SOLUTIONS HOUSE 36 CHASE WAY,LONDON,N14 5DE

Number:OC395065
Status:ACTIVE
Category:Limited Liability Partnership

J.E. O'CONNOR LIMITED

SARUM,RYDE,PO33 1UY

Number:03384927
Status:ACTIVE
Category:Private Limited Company

PURPOSEFUL CHANGE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09745509
Status:ACTIVE
Category:Private Limited Company

REVITAL WHOLESALE AND RETAIL LIMITED

UNIT D3 BRAINTREE ROAD INDUSTRIAL ESTATE,RUISLIP,HA4 0EJ

Number:08473655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source