This company is commonly known as Impulse 24 Limited. The company was founded 17 years ago and was given the registration number 06221798. The firm's registered office is in EASTLEIGH. You can find them at 89 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | IMPULSE 24 LIMITED |
---|---|---|
Company Number | : | 06221798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Forest Side, Hythe, United Kingdom, SO45 3RS | Director | 24 April 2014 | Active |
Pern Cottage, Crawley, Winchester, SO21 2PR | Secretary | 02 July 2007 | Active |
28 Leman Street, London, E1 8ER | Corporate Secretary | 23 April 2007 | Active |
2, Forest Side, Hythe, England, SO45 3RS | Director | 10 March 2008 | Active |
Pern Cottage, Crawley, Winchester, SO21 2PR | Director | 23 April 2007 | Active |
Mrs Andrea George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 2 Forest Side, Hythe, England, SO45 3RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Officers | Appoint person director company with name date. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.