IPULSE LIMITED

Office Block A Bay Studios Business Park Office Block A Bay Studios Business Park, Swansea, SA1 8QB, United Kingdom
StatusACTIVE
Company No.08306196
CategoryPrivate Limited Company
Incorporated23 Nov 2012
Age11 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

IPULSE LIMITED is an active private limited company with number 08306196. It was incorporated 11 years, 6 months, 6 days ago, on 23 November 2012. The company address is Office Block A Bay Studios Business Park Office Block A Bay Studios Business Park, Swansea, SA1 8QB, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 05 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Robin Van Rozen

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Davies

Termination date: 2023-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Giles Davies

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2021

Action Date: 26 Apr 2021

Category: Capital

Type: SH01

Capital : 49,332.95 GBP

Date: 2021-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Beckett

Appointment date: 2019-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083061960001

Charge creation date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mr Richard Koch

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Brampton

Termination date: 2019-04-02

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Martin Reeve

Appointment date: 2017-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Sir Nigel Russell Rudd

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Mr Giles Davies

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Robert Marc Clement

Change date: 2018-07-23

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alice Mary Cleoniki Avis

Change date: 2018-07-23

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony David Brampton

Change date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: Office Block a Bay Studios Business Park Fabian Way Swansea SA1 8QB

Old address: Technium 2 Kings Road Swansea SA1 8PJ

Change date: 2018-08-01

Documents

View document PDF

Capital cancellation shares

Date: 25 Jun 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH06

Capital : 1,719.352 GBP

Date: 2017-12-19

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Capital

Type: SH19

Capital : 396,210.76 GBP

Date: 2018-01-24

Documents

View document PDF

Legacy

Date: 24 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/11/17

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Outram

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2017

Action Date: 23 Nov 2016

Category: Capital

Type: SH01

Capital : 396,210.76 GBP

Date: 2016-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Beckett

Termination date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-11

Officer name: Mr Anthony David Brampton

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 19 Aug 2014

Category: Capital

Type: SH01

Capital : 391,637.42 GBP

Date: 2014-08-19

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Dec 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 28 Nov 2013

Category: Capital

Type: SH01

Capital : 390,304.09 GBP

Date: 2013-11-28

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Nigel Russell Rudd

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Outram

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alice Mary Cleoniki Avis

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Beckett

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Robert Marc Clement

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 11 Jun 2013

Category: Capital

Type: SH01

Capital : 256,779.01 GBP

Date: 2013-06-11

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mc 500 LIMITED\certificate issued on 12/12/12

Documents

View document PDF

Change of name notice

Date: 12 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASG MOTORS LTD

1 FRANKLIN ROAD,BIRMINGHAM,B30 2HJ

Number:09994388
Status:ACTIVE
Category:Private Limited Company

CONTO PER PROTESTATI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11384070
Status:ACTIVE
Category:Private Limited Company

D M TRADING SERVICES LTD

76 WILSDEN AVENUE,LUTON,LU1 5HP

Number:11268564
Status:ACTIVE
Category:Private Limited Company

MEON MEDICAL LIMITED

LARCH HOUSE,DENMEAD,PO7 6XP

Number:09828734
Status:ACTIVE
Category:Private Limited Company

ONAJOLE LIMITED

37 MERRYFIELDS,ROCHESTER,ME2 3ND

Number:11766253
Status:ACTIVE
Category:Private Limited Company

SUNSET EVENTS DERBY LTD

358B STENSON ROAD,DERBY,DE23 1HF

Number:11709643
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