PULSANT ACQUISITIONS LIMITED
Status | ACTIVE |
Company No. | 08912247 |
Category | Private Limited Company |
Incorporated | 26 Feb 2014 |
Age | 10 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PULSANT ACQUISITIONS LIMITED is an active private limited company with number 08912247. It was incorporated 10 years, 3 months, 4 days ago, on 26 February 2014. 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: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 15 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 15 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 15 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 28 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 28 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 28 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 27 Feb 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2021
Action Date: 19 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089122470004
Charge creation date: 2021-10-19
Documents
Accounts with accounts type full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 18 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089122470003
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-23
Officer name: Marion Stewart
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-23
Officer name: David S Scott
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-23
Officer name: Pieter Knook
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type full
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-28
Officer name: Robert Davies
Documents
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
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
Accounts with accounts type full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Marion Stewart
Appointment date: 2018-11-08
Documents
Accounts with accounts type full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-13
New address: Blue Square House Priors Way Maidenhead SL6 2HP
Old address: Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP
Documents
Mortgage satisfy charge full
Date: 07 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089122470001
Documents
Mortgage satisfy charge full
Date: 07 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089122470002
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-06
Charge number: 089122470003
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Shaw
Termination date: 2017-12-31
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Graeme George Mackenzie
Documents
Appoint person director company with name date
Date: 15 Sep 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-21
Officer name: Mr Niclas Sanfridsson
Documents
Appoint person director company with name date
Date: 15 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bradley Mark Petzer
Appointment date: 2017-09-06
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ian Howling
Termination date: 2017-08-21
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-05
Officer name: Matthew Lovell
Documents
Accounts with accounts type full
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
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
Resolution
Date: 27 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Jun 2016
Action Date: 07 Jun 2016
Category: Capital
Type: SH01
Capital : 143,613,028 GBP
Date: 2016-06-07
Documents
Resolution
Date: 09 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2016
Action Date: 18 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089122470002
Charge creation date: 2016-05-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type full
Date: 30 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 02 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Certificate change of name company
Date: 09 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oh pearl bidco LIMITED\certificate issued on 09/03/15
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-28
Old address: 10 Norwich Street London EC4A 1BD England
New address: Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP
Documents
Appoint person director company with name date
Date: 15 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David S Scott
Appointment date: 2014-06-30
Documents
Capital allotment shares
Date: 25 Jul 2014
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Capital : 106,089,552 GBP
Date: 2014-07-01
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Matthew Lovell
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Nigel Shaw
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr Graeme George Mackenzie
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Howling
Appointment date: 2014-07-01
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Robert Davies
Documents
Termination director company with name termination date
Date: 15 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin George Levy
Termination date: 2014-07-01
Documents
Termination director company with name termination date
Date: 15 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-01
Officer name: John Richard Monsky
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Pieter Knook
Documents
Mortgage create with deed with charge number
Date: 03 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089122470001
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin George Levy
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richard Monsky
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bibi Ally
Documents
Certificate change of name company
Date: 05 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macsco 71 LIMITED\certificate issued on 05/06/14
Documents
Some Companies
46 QUEEN STREET,NEATH,SA10 1DL
Number: | 11398785 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 PANT YR HEOL,NEATH,SA11 2HB
Number: | 11518359 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,,W1T 6AD
Number: | 03128919 |
Status: | ACTIVE |
Category: | Private Limited Company |
MC & MM ACCOUNTING SERVICES LIMITED
52 GLASGOW ROAD,STRATHAVEN,ML10 6NF
Number: | SC590227 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF
Number: | 02102934 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SHEPHERD'S BUSH ROAD,LONDON,W6 7PJ
Number: | 11604392 |
Status: | ACTIVE |
Category: | Private Limited Company |