PULSE RECOVERY SERVICES LIMITED
Status | ACTIVE |
Company No. | 09079812 |
Category | Private Limited Company |
Incorporated | 10 Jun 2014 |
Age | 9 years, 11 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 10 Jun 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 1 TRIUMPH WAY,KEMPSTON,MK42 7QB
Number: | 09017909 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUBURN MERE, WOODLANDS,WATFORD,WD19 5RE
Number: | 00950298 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 516,LONDON,SE1 3FN
Number: | 11659481 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL032085 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 107,LONDON,E14 9DG
Number: | 10716599 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PLAYER STREET,NOTTINGHAM,NG7 5LZ
Number: | 11338655 |
Status: | ACTIVE |
Category: | Private Limited Company |