PULSE RECOVERY SERVICES LIMITED

Little Lightwood Farm Lightwood Lane Little Lightwood Farm Lightwood Lane, Worcester, WR6 5LT, Worcestershire, England
StatusACTIVE
Company No.09079812
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

PULSE RECOVERY SERVICES LIMITED is an active private limited company with number 09079812. It was incorporated 9 years, 11 months, 11 days ago, on 10 June 2014. The company address is Little Lightwood Farm Lightwood Lane Little Lightwood Farm Lightwood Lane, Worcester, WR6 5LT, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 11 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-11

Psc name: Worcester Caravan Service Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Gary Knight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Old address: Pulse Recovery Services Attwood Street Lye Stourbridge West Midlands DY9 8RU

New address: Little Lightwood Farm Lightwood Lane Cotheridge Worcester Worcestershire WR6 5LT

Change date: 2021-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Louise Meacham

Appointment date: 2018-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Walter Knight

Termination date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Gary Knight

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Alan Mitchum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-10

Officer name: Alan Richard Mitchum

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-10

Officer name: Barry Charles Warmisham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2014

Action Date: 16 Aug 2014

Category: Address

Type: AD01

New address: Pulse Recovery Services Attwood Street Lye Stourbridge West Midlands DY9 8RU

Old address: Pulse Recovery Services Attwood Street Lye Stourbridge West Midlands DY9 8RU England

Change date: 2014-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-10

Officer name: Mr Gary Walter Knight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom

New address: Pulse Recovery Services Attwood Street Lye Stourbridge West Midlands DY9 8RU

Change date: 2014-08-07

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLEN & SON CONTRACTS LTD

UNIT 1 TRIUMPH WAY,KEMPSTON,MK42 7QB

Number:09017909
Status:ACTIVE
Category:Private Limited Company

GEORGE MARTIN MUSIC LIMITED

AUBURN MERE, WOODLANDS,WATFORD,WD19 5RE

Number:00950298
Status:ACTIVE
Category:Private Limited Company

KAYZO GFX LTD

FLAT 516,LONDON,SE1 3FN

Number:11659481
Status:ACTIVE
Category:Private Limited Company

M.E.A. HOLDING LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL032085
Status:ACTIVE
Category:Limited Partnership

POLYGON INDUSTRY CO., LTD.

FLAT 107,LONDON,E14 9DG

Number:10716599
Status:ACTIVE
Category:Private Limited Company

RICA BENI LIMITED

4 PLAYER STREET,NOTTINGHAM,NG7 5LZ

Number:11338655
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