PULSE FIT PT LIMITED
Status | ACTIVE |
Company No. | 07864759 |
Category | Private Limited Company |
Incorporated | 29 Nov 2011 |
Age | 12 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PULSE FIT PT LIMITED is an active private limited company with number 07864759. It was incorporated 12 years, 4 months, 29 days ago, on 29 November 2011. The company address is 26 Shinewater Park 26 Shinewater Park, Hull, HU7 3GG, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 17 Dec 2021
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-16
Psc name: Mr Iain Morrison
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Change to a person with significant control
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-16
Psc name: Mr Iain Morrison
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
New address: 26 Shinewater Park Kingswood Hull HU7 3GG
Change date: 2020-01-23
Old address: 3 Stable Way Kingswood Hull HU7 3FA England
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 06 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts amended with accounts type micro entity
Date: 07 Jun 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AAMD
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: 3 Stable Way Kingswood Hull HU7 3FA England
Change date: 2017-12-18
New address: 3 Stable Way Kingswood Hull HU7 3FA
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: 33 Fairfield North Cave Brough East Yorkshire HU15 2LD
New address: 3 Stable Way Kingswood Hull HU7 3FA
Change date: 2017-12-18
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts amended with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2014
Action Date: 27 Dec 2014
Category: Address
Type: AD01
New address: 33 Fairfield North Cave Brough East Yorkshire HU15 2LD
Old address: 5 Mill Lane Kirk Ella Hull HU10 7QY England
Change date: 2014-12-27
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Old address: 14 Whistler Close Brough Hull HU15 1GT
Change date: 2014-06-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: 33 Fairfield North Cave Brough North Humberside HU15 2LD United Kingdom
Change date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Some Companies
48 MELTON AVENUE,YORK,YO30 5QG
Number: | 10125413 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICKS N STONES CONSTRUCTION LTD
45 WALDO ROAD,LONDON,NW10 6AU
Number: | 09672834 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERNEST IRELAND (CONTRACTORS) LIMITED
ST ANDREW'S HOUSE,LONDON,EC4A 3AD
Number: | 00503547 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RGM ARTWORK & PRODUCTION LIMITED
15 HATCH LANE,LONDON,E4 6LP
Number: | 11107781 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A NELSON ROAD,SOUTHSEA,PO5 2AR
Number: | 07864275 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUE LECKENBY CONSULTANCY LIMITED
31 CHAPEL LANE,LEEDS,LS15 4EL
Number: | 11210191 |
Status: | ACTIVE |
Category: | Private Limited Company |