Having been setup in 2005, Impulse Point of Purchase Ltd are based in Sandy, Bedfordshire, it's status at Companies House is "Active". This organisation is registered for VAT. There is one director listed for the business in the Companies House registry. The company currently employs 1-10 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKEOWN, Zoe Kay | 09 December 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 25 July 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 17 December 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 23 December 2016 | |
CH01 - Change of particulars for director | 11 October 2016 | |
CH01 - Change of particulars for director | 11 October 2016 | |
CH03 - Change of particulars for secretary | 11 October 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 28 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
MR01 - N/A | 05 June 2015 | |
AR01 - Annual Return | 03 January 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 January 2015 | |
AA - Annual Accounts | 02 October 2014 | |
MR01 - N/A | 14 March 2014 | |
AR01 - Annual Return | 30 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 05 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
AA - Annual Accounts | 10 July 2008 | |
287 - Change in situation or address of Registered Office | 11 January 2008 | |
363a - Annual Return | 07 January 2008 | |
287 - Change in situation or address of Registered Office | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 January 2008 | |
AA - Annual Accounts | 13 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2007 | |
363s - Annual Return | 06 February 2007 | |
287 - Change in situation or address of Registered Office | 02 October 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2006 | |
NEWINC - New incorporation documents | 09 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2015 | Outstanding |
N/A |
A registered charge | 13 March 2014 | Outstanding |
N/A |
Debenture | 18 January 2006 | Outstanding |
N/A |