PULSE PHYSIO LTD
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Confirmation statement made on 2024-09-21 with no updates |
11/07/2411 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
13/06/2313 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/10/2222 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-09-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/09/1928 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
18/10/1518 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 28-31 THE STABLES WREST PARK SILSOE BEDFORD MK45 4HR |
11/03/1511 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF |
16/02/1216 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CREMIN / 02/11/2009 |
02/11/092 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANNE CREMIN / 02/11/2009 |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 55 CHESTER ROAD STEVENAGE SG1 4JY |
07/08/097 August 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
16/12/0816 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY SMITH / 15/12/2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | FULL ACCOUNTS MADE UP TO 28/02/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | SECRETARY RESIGNED |
15/03/0615 March 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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