IMPULSE ELECTRICAL SERVICES LIMITED

3rd Floor, Solar House 3rd Floor, Solar House, London, E15 4RG, England
StatusDISSOLVED
Company No.10402998
CategoryPrivate Limited Company
Incorporated30 Sep 2016
Age7 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 27 days

SUMMARY

IMPULSE ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 10402998. It was incorporated 7 years, 8 months, 14 days ago, on 30 September 2016 and it was dissolved 2 years, 4 months, 27 days ago, on 18 January 2022. The company address is 3rd Floor, Solar House 3rd Floor, Solar House, London, E15 4RG, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Jewiss

Change date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Mr David Jewiss

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-29

Officer name: Mr Stephen Jewiss

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-29

Psc name: Mr Stephen Jewiss

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-29

Psc name: Mrs Julie Jewiss

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Jewiss

Change date: 2018-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

New address: 3rd Floor, Solar House 1-9 Romford Road London E15 4RG

Old address: 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Incorporation company

Date: 30 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B J CAR SALVAGE LIMITED

45 ROOKER AVENUE,WOLVERHAMPTON,WV2 2DT

Number:10238018
Status:ACTIVE
Category:Private Limited Company

KANO ENGINEERING LIMITED

43 LOWTON ROAD,ST ANNES ON SEA,FY8 2EU

Number:11132605
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW CENTURY NURSERY LIMITED

THE NEW BARN MILL LANE,SANDWICH,CT13 0JW

Number:05503787
Status:ACTIVE
Category:Private Limited Company

SARAH OVERIN LIMITED

11 MERLINS COURT,LONDON,WC1X 0JG

Number:10636426
Status:ACTIVE
Category:Private Limited Company

THALES OVERSEAS HOLDINGS LIMITED

350 LONGWATER AVENUE,READING,RG2 6GF

Number:02538382
Status:ACTIVE
Category:Private Limited Company

THE BUNKER PRODUCTIONS LTD.

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:09844932
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