PULSAR COMPUTING LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

08/01/258 January 2025 Director's details changed for Mrs Lisa Caroline Savage on 2022-11-07

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-25 with updates

View Document

07/01/257 January 2025 Director's details changed for Mr Daniel Savage on 2022-11-07

View Document

07/01/257 January 2025 Change of details for Mrs Lisa Caroline Savage as a person with significant control on 2022-11-07

View Document

07/01/257 January 2025 Change of details for Mr Daniel Savage as a person with significant control on 2022-11-07

View Document

02/12/242 December 2024 Appointment of Mr Theo Issy Savage as a director on 2024-12-01

View Document

02/05/242 May 2024 Accounts for a small company made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-25 with no updates

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-25 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Aaron Singer as a director on 2022-11-28

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-25 with updates

View Document

16/06/2116 June 2021 Accounts for a small company made up to 2020-12-31

View Document

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR. JON BARROW

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 25/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR GLEN TAYLOR

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR. AARON SINGER

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR. GLEN TAYLOR

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR VIKAS KHANNA

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALLEN JOHN MORE / 23/03/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

12/01/1612 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KHANNA / 01/05/2015

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED LISA CAROLINE SAVAGE

View Document

09/01/139 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KHANNA / 01/12/2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SAVAGE / 01/12/2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED LEE ALLEN JOHN MORE

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR VIKAS KHANNA

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY BUNTING

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: FEINGOLD AND COMPANY NO 5 153 GREAT DUCIE STREET MANCHESTER LANCASHIRE M3 1FB

View Document

28/12/0128 December 2001 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 17/04/01

View Document

26/04/0126 April 2001 £ NC 1000/2000 17/04/0

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: NO 5,153 GREAT DUCIE STREET MANCHESTER LANCASHIRE M3 1FB

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: SNAPE HOUSE MERCHANTS QUAY SALFORD M5 2SU

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 3 CARLISLE CLOSE WHITEFIELD MANCHESTER M45 6TH

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

24/12/9724 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company