PULSE ENGINEERING SERVICES (UK) LTD
Status | ACTIVE |
Company No. | 07928348 |
Category | Private Limited Company |
Incorporated | 30 Jan 2012 |
Age | 12 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PULSE ENGINEERING SERVICES (UK) LTD is an active private limited company with number 07928348. It was incorporated 12 years, 4 months, 3 days ago, on 30 January 2012. The company address is Mossfield House Mossfield House, Bury, BL9 6JX, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type unaudited abridged
Date: 11 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2019
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Change account reference date company previous shortened
Date: 16 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 29 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079283480001
Documents
Change account reference date company previous extended
Date: 25 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-30
New date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
New address: Mossfield House Chesham Fold Road Bury BL9 6JX
Old address: C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF United Kingdom
Change date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Notification of a person with significant control
Date: 18 Jan 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tecs Holdings Limited
Notification date: 2018-04-06
Documents
Withdrawal of a person with significant control statement
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-18
Documents
Change account reference date company previous shortened
Date: 31 Oct 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-01-30
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Old address: Mill Lane Trading Estate Mill Lane Industrial Estate Mill Lane Croydon CR0 4AA
New address: C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF
Change date: 2018-06-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079283480001
Charge creation date: 2018-04-20
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul David Smith
Termination date: 2018-04-06
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-06
Officer name: Rory Alastair St. Clair Chichester
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-06
Officer name: Oliver Peter William Hutley
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
New address: Mill Lane Trading Estate Mill Lane Industrial Estate Mill Lane Croydon CR0 4AA
Change date: 2017-08-30
Old address: Unit 9 Mill Lane 1st Floor Croydon CR0 4AA England
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-23
New address: Unit 9 Mill Lane 1st Floor Croydon CR0 4AA
Old address: 9 Covington Gardens Biggin Wood Streatham SW16 3SE
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 16 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Smith
Change date: 2013-05-10
Documents
Change registered office address company with date old address
Date: 16 May 2013
Action Date: 16 May 2013
Category: Address
Type: AD01
Change date: 2013-05-16
Old address: 7 Lakeview Court Wimbledon London SW19 6PP England
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Some Companies
91 ROSEHILL ROAD,IPSWICH,IP3 8ET
Number: | 11947351 |
Status: | ACTIVE |
Category: | Community Interest Company |
89, SCREW IT,CALLANDER,FK17 8BQ
Number: | SC525453 |
Status: | ACTIVE |
Category: | Private Limited Company |
181 HIGH STREET,EPPING,CM16 4BQ
Number: | 08096868 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INVER YARD LITTLE INVER,DUNKELD,PH8 0JR
Number: | SC361559 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS BROS (CARMARTHEN) LIMITED
THE OLD SCHOOL,CARMARTHEN,SA31 3LN
Number: | 09298614 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRVASS MANAGEMENT OUTSOURCE LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11618838 |
Status: | ACTIVE |
Category: | Private Limited Company |