PULSE WEB LTD

7 James Shepherd Grove 7 James Shepherd Grove, Glasgow, G75 8WT, Scotland
StatusACTIVE
Company No.SC418106
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 3 months, 5 days
JurisdictionScotland

SUMMARY

PULSE WEB LTD is an active private limited company with number SC418106. It was incorporated 12 years, 3 months, 5 days ago, on 28 February 2012. The company address is 7 James Shepherd Grove 7 James Shepherd Grove, Glasgow, G75 8WT, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Derek Devlin

Change date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

Old address: C/O Suite 2.4 33 Dalmarnock Road Glasgow G40 4LA Scotland

New address: 7 James Shepherd Grove East Kilbride Glasgow G75 8WT

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Devlin

Change date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2016

Action Date: 25 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-25

Old address: 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ Scotland

New address: C/O Suite 2.4 33 Dalmarnock Road Glasgow G40 4LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

New address: 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ

Old address: 272 Bath Street Glasgow G2 4JR

Change date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: 78 Montford Avenue Kings Park Glasgow Lanarkshire G44 4NZ

New address: 272 Bath Street Glasgow G2 4JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hornet internet marketing LIMITED\certificate issued on 28/03/12

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LNB TOWBARS & VEHICLE EXTRAS LIMITED

1152 AZTEC WEST,BRISTOL,BS32 4TF

Number:07944687
Status:ACTIVE
Category:Private Limited Company

MAVEN CO-INVEST CHS LIMITED PARTNERSHIP

FIRST FLOOR KINTYRE HOUSE,GLASGOW,G2 2LW

Number:SL008418
Status:ACTIVE
Category:Limited Partnership

QUALITY FROZEN FOODS LIMITED

UNIT 12, HEYBRIDGE WAY,,LONDON,E10 7NQ

Number:02423423
Status:ACTIVE
Category:Private Limited Company

RFD LIMITED

1-5 BEAUFORT ROAD,MERSEYSIDE,CH41 1HQ

Number:00488183
Status:ACTIVE
Category:Private Limited Company

SGD IN LIMITED

8 STOREY CLOSE,ICKENHAM,UB10 8FE

Number:11612099
Status:ACTIVE
Category:Private Limited Company

TONGUE ELECTRICAL SERVICES LIMITED

81 BARDON ROAD,COALVILLE,LE67 4BF

Number:09049535
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