PULSANT DATA MK LIMITED

Blue Square House Blue Square House, Maidenhead, SL6 2HP, England
StatusACTIVE
Company No.06515855
CategoryPrivate Limited Company
Incorporated27 Feb 2008
Age16 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

PULSANT DATA MK LIMITED is an active private limited company with number 06515855. It was incorporated 16 years, 3 months, 2 days ago, on 27 February 2008. The company address is Blue Square House Blue Square House, Maidenhead, SL6 2HP, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Niclas Sanfridsson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr Robert Andrew Coupland

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Old address: Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP

New address: Blue Square House Priors Way Maidenhead SL6 2HP

Change date: 2018-09-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065158550003

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme Mackenzie

Termination date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme George Mackenzie

Termination date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Mark Ian Howling

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-06

Officer name: Mr Bradley Petzer

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niclas Sanfridsson

Appointment date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr Bradley Mark Petzer

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aydin Kurt-Elli

Termination date: 2014-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2014

Action Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-01

Charge number: 065158550003

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Apr 2014

Action Date: 27 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Apr 2014

Action Date: 27 Feb 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Apr 2014

Action Date: 27 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Apr 2014

Action Date: 27 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-02-27

Form type: AR01

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: Mr Graeme George Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: Mr Mark Ian Howling

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Graeme Mackenzie

Change date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Payne

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Aydin Kurt-Elli

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Payne

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue square data mk LIMITED\certificate issued on 08/03/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2012

Action Date: 08 Jan 2012

Category: Address

Type: AD01

Old address: , Blue Square House Priors Way, Maidenhead, Berkshire, SL6 2HP, United Kingdom

Change date: 2012-01-08

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme George Mackenzie

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Munson

Documents

View document PDF

Auditors resignation company

Date: 30 Mar 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Miscellaneous

Date: 28 Mar 2011

Category: Miscellaneous

Type: MISC

Description: Re section 519

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 04 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Rooker

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Ellis

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graeme Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ian Howling

Documents

View document PDF

Legacy

Date: 14 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Rooker

Documents

View document PDF

Resolution

Date: 22 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Rooker

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 10/03/09\gbp si 50@1=50\gbp ic 275/325\

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 03/03/09\gbp si 50@1=50\gbp ic 225/275\

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 08/03/2009 from, blue square house priors way, maidenhead, berkshire, SL6 2HP

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary speafi secretarial LIMITED

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed malcolm rooker

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 30/12/2008 from, winterton house nixey close, slough, berkshire, SL1 1ND

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from, the old coroner's coyrt 1 london road, reading, berkshire, RG1 4QW

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Capital

Type: 88(2)

Description: Ad 22/05/08\gbp si 223@1=223\gbp ic 2/225\

Documents

View document PDF

Resolution

Date: 28 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed matthew munson

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 27 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B AND S GROUNDWORKS LIMITED

7 WARTON DRIVE,BEVERLEY,HU17 0FB

Number:04755919
Status:ACTIVE
Category:Private Limited Company

BROUGHTON OUTDOOR PRODUCTS LTD

26 WAINLODE LANE,GLOUCESTER,GL2 9LN

Number:09793108
Status:ACTIVE
Category:Private Limited Company

FOURANTS LIMITED

75 EGERTON GARDENS,LONDON,SW3 2BY

Number:10013872
Status:ACTIVE
Category:Private Limited Company

HALLSIDE LIMITED

EYAM HALL,HOPE VALLEY,S32 5QW

Number:10568299
Status:ACTIVE
Category:Private Limited Company

HAVANT SALVAGE LTD

37 HORDLE ROAD HAVANT,HAVANT,PO9 4AZ

Number:08737393
Status:ACTIVE
Category:Private Limited Company

M AND J TREE SPECIALISTS LTD

ANDREW HILL COTTAGE ANDREW HILL LANE,SLOUGH,SL2 3UL

Number:11284689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source