About

Registered Number: 03282632
Date of Incorporation: 22/11/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Byngs Heath Farm Bings Heath, Astley, Shrewsbury, Shropshire, SY4 4BZ

 

Interpulse Ltd was founded on 22 November 1996 and has its registered office in Shropshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDELL, Edward Samuel Staveley 06 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BEDELL, Caroline Julie Ainsworth 01 December 1999 - 1
BEDELL, Timothy Alwyn Staveley 21 August 1997 30 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 23 December 2010
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 30 November 2001
395 - Particulars of a mortgage or charge 13 November 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 29 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 18 December 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
225 - Change of Accounting Reference Date 25 February 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.