Belfast
BT9 7FR
Northern Ireland
Director Name | David Rickard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2010(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mallinson Road London SW11 1BP |
Secretary Name | David Rickard |
---|---|
Status | Resigned |
Appointed | 27 March 2010(3 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | 26 Mallinson Road London SW11 1BP |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | ipulseip.com |
---|---|
Telephone | 020 72879991 |
Telephone region | London |
Registered Address | 51 Paddock Mead Harlow Essex CM18 7RR |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Sumners and Kingsmoor |
Built Up Area | Greater London |
1 at £1 | David Rickard 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 September 2017 | Registered office address changed from 48 Fitzroy Street London W1T 5BS England to 51 Paddock Mead Harlow Essex CM18 7RR on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 48 Fitzroy Street London W1T 5BS England to 51 Paddock Mead Harlow Essex CM18 7RR on 13 September 2017 (1 page) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA to 48 Fitzroy Street London W1T 5BS on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA to 48 Fitzroy Street London W1T 5BS on 27 July 2016 (1 page) |
1 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (21 pages) |
1 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (21 pages) |
1 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (21 pages) |
1 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (21 pages) |
18 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Termination of appointment of David Rickard as a secretary on 21 March 2016 (1 page) |
18 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Termination of appointment of David Rickard as a secretary on 21 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
19 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 November 2014 | Company name changed ipulse (ip) europe LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Company name changed ipulse (ip) europe LIMITED\certificate issued on 12/11/14
|
28 August 2014 | Termination of appointment of David Rickard as a director on 1 February 2014 (1 page) |
28 August 2014 | Appointment of Mr Ewan Stuart Bewley as a director on 1 February 2014 (2 pages) |
28 August 2014 | Registered office address changed from C/O Ipulse Carrington House 126-130 Regent Street London W1B 5SE to 4 Bloomsbury Place London WC1A 2QA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Ipulse Carrington House 126-130 Regent Street London W1B 5SE to 4 Bloomsbury Place London WC1A 2QA on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of David Rickard as a director on 1 February 2014 (1 page) |
28 August 2014 | Appointment of Mr Ewan Stuart Bewley as a director on 1 February 2014 (2 pages) |
28 August 2014 | Termination of appointment of David Rickard as a director on 1 February 2014 (1 page) |
28 August 2014 | Appointment of Mr Ewan Stuart Bewley as a director on 1 February 2014 (2 pages) |
12 June 2014 | Company name changed digital telecoms solutions uk LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Company name changed digital telecoms solutions uk LIMITED\certificate issued on 12/06/14
|
28 February 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from 9-10 Savile Row London W1S 3PF United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 9-10 Savile Row London W1S 3PF United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
15 March 2011 | Termination of appointment of a director (1 page) |
15 March 2011 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
15 March 2011 | Termination of appointment of a director (1 page) |
15 March 2011 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
14 March 2011 | Registered office address changed from 4Th Floor 9 Savile Row London W1S 3PF United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Registered office address changed from 4Th Floor 9 Savile Row London W1S 3PF United Kingdom on 14 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Da Vinci House, Basing View Basingstoke Hampshire RG21 4EQ on 11 March 2011 (1 page) |
11 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 March 2011 | Termination of appointment of Penningtons Directors (No 1) Limited as a director (1 page) |
11 March 2011 | Termination of appointment of Penningtons Directors (No 1) Limited as a director (1 page) |
11 March 2011 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
11 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 March 2011 | Registered office address changed from Da Vinci House, Basing View Basingstoke Hampshire RG21 4EQ on 11 March 2011 (1 page) |
11 March 2011 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
8 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Pennsec Limited on 27 March 2010 (2 pages) |
31 March 2010 | Appointment of David Rickard as a director (2 pages) |
31 March 2010 | Secretary's details changed for Pennsec Limited on 27 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Penningtons Directors (No 1) Limited on 27 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Appointment of David Rickard as a director (2 pages) |
31 March 2010 | Director's details changed for Penningtons Directors (No 1) Limited on 27 March 2010 (2 pages) |
30 March 2010 | Appointment of David Rickard as a secretary (1 page) |
30 March 2010 | Appointment of David Rickard as a secretary (1 page) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
2 June 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 June 2009 | Return made up to 27/02/09; full list of members (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
31 July 2008 | Return made up to 27/02/08; full list of members (3 pages) |
31 July 2008 | Return made up to 27/02/08; full list of members (3 pages) |
30 July 2008 | Director's change of particulars / penningtons directors (no 1) LTD / 10/09/2007 (1 page) |
30 July 2008 | Director's change of particulars / penningtons directors (no 1) LTD / 10/09/2007 (1 page) |
29 July 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page) |
29 July 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page) |
27 February 2007 | Incorporation (14 pages) |
27 February 2007 | Incorporation (14 pages) |