PULSAR INSIGHT LIMITED
Status | ACTIVE |
Company No. | 05945210 |
Category | Private Limited Company |
Incorporated | 25 Sep 2006 |
Age | 17 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PULSAR INSIGHT LIMITED is an active private limited company with number 05945210. It was incorporated 17 years, 8 months, 10 days ago, on 25 September 2006. The company address is Rumwell Hall Rumwell Hall, Taunton, TA4 1EL, Somerset, England.
Company Fillings
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
New address: Rumwell Hall Rumwell Taunton Somerset TA4 1EL
Change date: 2022-10-03
Old address: Giffords Farm Giffords Cross Bampton Tiverton Devon EX16 9DR
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 29 Nov 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Alexander Shuttler
Change date: 2021-10-13
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 13 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-13
Psc name: Mr Martyn Alexander Shuttler
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination secretary company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-04
Officer name: Kimberley Sharon Shuttler
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Alexander Shuttler
Change date: 2019-03-05
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 09 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Alexander Shuttler
Change date: 2017-11-01
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kimberley Sharon Shuttler
Termination date: 2017-11-01
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kimberley Sharon Shuttler
Termination date: 2017-11-01
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital allotment shares
Date: 19 Nov 2012
Action Date: 15 Oct 2012
Category: Capital
Type: SH01
Capital : 98 GBP
Date: 2012-10-15
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Kimberley Sharon Shuttler
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed kimberley sharon shuttler
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 287
Description: Registered office changed on 21/05/2008 from 83, ebury street london SW1W 9QY
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BDG THOMSON GRAY HOLDINGS LIMITED
168 BATH STREET,GLASGOW,G2 4TP
Number: | SC561703 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON VALE COUNTRY PARK VALE ROAD,DOVER,CT15 5DH
Number: | 08370017 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL ACCOUNTING SERVICES (KENT) LTD
11 CHURCH ROAD,BEXLEYHEATH,DA7 4DD
Number: | 08317235 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 01816168 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RIBCHESTER CLOSE,STOCKTON-ON-TEES,TS19 9JR
Number: | 10574618 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TARN HOUSE 77 HIGH STREET,LEEDS,LS19 7SP
Number: | 09389509 |
Status: | ACTIVE |
Category: | Private Limited Company |