IMPULSE ENERGY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08695767 |
Category | Private Limited Company |
Incorporated | 18 Sep 2013 |
Age | 10 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
IMPULSE ENERGY SOLUTIONS LIMITED is an active private limited company with number 08695767. It was incorporated 10 years, 8 months, 17 days ago, on 18 September 2013. The company address is Unit 1c Eagle Industrial Estate Unit 1c Eagle Industrial Estate, Witney, OX28 4YR, Oxfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
Old address: 1 Abbey Street Eynsham Witney OX29 4TB England
New address: Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR
Change date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
Old address: 51 Cromwell Way Kidlington OX5 2LN United Kingdom
New address: 1 Abbey Street Eynsham Witney OX29 4TB
Change date: 2020-03-03
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Change sail address company with old address new address
Date: 29 Sep 2018
Category: Address
Type: AD02
Old address: Office 6 43 - 45 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England
New address: 51 Cromwell Way Kidlington OX5 2LN
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2018
Action Date: 07 Jan 2018
Category: Address
Type: AD01
Old address: Office 6 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England
Change date: 2018-01-07
New address: 51 Cromwell Way Kidlington OX5 2LN
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-07
New address: Office 6 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL
Old address: 51 Cromwell Way Kidlington Oxfordshire OX5 2LN
Documents
Change sail address company with old address new address
Date: 31 Jan 2017
Category: Address
Type: AD02
New address: Office 6 43 - 45 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL
Old address: 17 Clopton Kettering Northamptonshire NN14 3DZ England
Documents
Termination secretary company with name termination date
Date: 29 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Benjamin Paul Brading
Termination date: 2017-01-25
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Change person secretary company with change date
Date: 01 Oct 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Benjamin Paul Brading
Change date: 2015-03-05
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Move registers to sail company with new address
Date: 17 Sep 2014
Category: Address
Type: AD03
New address: 17 Clopton Kettering Northamptonshire NN14 3DZ
Documents
Change sail address company with new address
Date: 17 Sep 2014
Category: Address
Type: AD02
New address: 17 Clopton Kettering Northamptonshire NN14 3DZ
Documents
Capital allotment shares
Date: 22 Jan 2014
Action Date: 18 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-18
Capital : 100 GBP
Documents
Incorporation company
Date: 18 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AFRICAN FAMILY SUPPORT FOUNDATION
179 RESTONS CRESCENT,LONDON,SE9 2JH
Number: | 10755231 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BEECRAFT CLASSICS FURNITURE LTD
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 05551613 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKE TAYLOR EDUCATION CONSULTANCY LTD
21 STATION ROAD,KNEBWORTH,SG3 6AF
Number: | 09829454 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 05145292 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTPELIER ESTATES (FERNDOWN) LIMITED
MIDDLE HEDGE BARN CHILTON BUSINESS CENTRE,AYLESBURY,HP18 9LS
Number: | 06652973 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 COLNEY HATCH LANE,LONDON,N10 1LR
Number: | 03051805 |
Status: | ACTIVE |
Category: | Private Limited Company |