General information

Name:

Impelling Solutions Limited

Office Address:

First Floor Unit B Poplars Business Park Poplar Way S60 5TR Rotherham

Number: 06843492

Incorporation date: 2009-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06843492 fifteen years ago, Impelling Solutions Ltd is a Private Limited Company. The present office address is First Floor Unit B Poplars Business Park, Poplar Way Rotherham. The company has operated under three different names. The very first official name, Qp Evolution, was switched on 2010-04-28 to Bid Budgie. The current name is in use since 2012, is Impelling Solutions Ltd. This enterprise's principal business activity number is 62030 and has the NACE code: Computer facilities management activities. 2023/03/31 is the last time the accounts were reported.

Currently, the directors officially appointed by the following firm are: Ed H. assigned to lead the company on 2012-08-14, Christopher F. assigned to lead the company fifteen years ago and Natalie A. assigned to lead the company fifteen years ago. In order to find professional help with legal documentation, this particular firm has been utilizing the expertise of Christopher F. as a secretary for the last fifteen years.

  • Previous company's names
  • Impelling Solutions Ltd 2012-08-14
  • Bid Budgie Ltd 2010-04-28
  • Qp Evolution Limited 2009-03-11

Financial data based on annual reports

Company staff

Ed H.

Role: Director

Appointed: 14 August 2012

Latest update: 15 December 2023

Christopher F.

Role: Secretary

Appointed: 11 March 2009

Latest update: 15 December 2023

Christopher F.

Role: Director

Appointed: 11 March 2009

Latest update: 15 December 2023

Natalie A.

Role: Director

Appointed: 11 March 2009

Latest update: 15 December 2023

People with significant control

Executives who control the firm include: Natalie A. owns 1/2 or less of company shares. Christopher F. owns 1/2 or less of company shares.

Natalie A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 February 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 9 July 2014
Date Approval Accounts 9 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Electric Works Sheffield Digital Campus

Post code:

S1 2BJ

City / Town:

Sheffield

HQ address,
2013

Address:

Electric Works Sheffield Digital Campus

Post code:

S1 2BJ

City / Town:

Sheffield

HQ address,
2014

Address:

Electric Works Sheffield Digital Campus

Post code:

S1 2BJ

City / Town:

Sheffield

HQ address,
2015

Address:

The Circle Rockingham Lane

Post code:

S1 4FW

City / Town:

Sheffield

HQ address,
2016

Address:

The Circle Rockingham Lane

Post code:

S1 4FW

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Parkins Accountants Ltd

Address:

Moor Park House Bawtry Rd Wickersley

Post code:

S66 2BL

City / Town:

Rotherham

Accountant/Auditor,
2014

Name:

Parkins Accountants Ltd

Address:

Room 7 Hellaby Business Centre Hellaby

Post code:

S66 8QB

City / Town:

Rotherham

Accountant/Auditor,
2015

Name:

Parkins Accountants Ltd

Address:

Moor Park House Bawtry Rd Wickersley

Post code:

S66 8RP

City / Town:

Rotherham

Accountant/Auditor,
2013 - 2012

Name:

Parkins Accountants Ltd

Address:

Room 7 Hellaby Business Centre Hellaby

Post code:

S66 8QB

City / Town:

Rotherham

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
15
Company Age

Closest Companies - by postcode