PULSE (NW) LTD
Status | ACTIVE |
Company No. | 04182275 |
Category | Private Limited Company |
Incorporated | 19 Mar 2001 |
Age | 23 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PULSE (NW) LTD is an active private limited company with number 04182275. It was incorporated 23 years, 2 months, 13 days ago, on 19 March 2001. The company address is 20 Old Kiln Lane 20 Old Kiln Lane, Bolton, BL1 5PD, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Change to a person with significant control
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Della Ann Bartle
Change date: 2020-09-14
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-05
Old address: Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA England
New address: 20 Old Kiln Lane Heaton Bolton BL1 5PD
Documents
Certificate change of name company
Date: 29 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed workforce solutions (nw) LIMITED\certificate issued on 29/10/15
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Old address: Proco Building Prescott Street Wigan WN6 7DD
Change date: 2015-10-28
New address: Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Capital return purchase own shares
Date: 26 Mar 2012
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Bracken
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Capital return purchase own shares
Date: 18 Mar 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 169
Description: £ ic 7200/3600 07/08/06 £ sr 3600@1=3600
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/02; full list of members
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BUCCLEUCH WEATHERHOUSE,SELKIRK,TD7 5ES
Number: | SC557450 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 PRINCES STREET,CARDIFF,CF24 3SL
Number: | 08381230 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARGREAVES (TRADING PROPERTY) LIMITED
53 LINKS LANE,ROWLAND'S CASTLE,PO9 6AE
Number: | 10831592 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 QUEEN SQUARE,BRISTOL,BS1 4JZ
Number: | 09123077 |
Status: | ACTIVE |
Category: | Private Limited Company |
106-108 MOUNT ROAD,BATH,BA2 1LN
Number: | 09289881 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WORDSWORTH ROAD,HAMPTON,TW12 1EW
Number: | 11131699 |
Status: | ACTIVE |
Category: | Private Limited Company |