URBAN PULSE (WIN) LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Registered office address changed from 34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland to 74a High Street Holywood Down BT18 9AE on 2024-11-28

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Termination of appointment of Nicholas Danny Desmond as a director on 2023-01-25

View Document

06/10/226 October 2022 Sub-division of shares on 2022-07-26

View Document

05/10/225 October 2022 Particulars of variation of rights attached to shares

View Document

05/10/225 October 2022 Change of share class name or designation

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 DIRECTOR APPOINTED MR NICHOLAS DANNY DESMOND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 COMPANY NAME CHANGED RS CUTTING EDGE NO4 LTD CERTIFICATE ISSUED ON 05/04/19

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/11/1828 November 2018 CESSATION OF TREVOR KELLS AS A PSC

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 34 JUBILEE ROAD NEWTOWNARDS DOWN BT23 4YH NORTHERN IRELAND

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 34 JUBILEE ROAD NEWTOWNARDS CO DOWN BT21 4IH

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR JAMES PATTERSON

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR GEORGE JOSEPH LONG

View Document

28/11/1828 November 2018 CESSATION OF LIAM RYAN AS A PSC

View Document

28/11/1828 November 2018 NOTIFICATION OF PSC STATEMENT ON 28/11/2018

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RYAN

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK DOHERTY

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 SAIL ADDRESS CREATED

View Document

22/04/1622 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/09/1525 September 2015 ARTICLES OF ASSOCIATION

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR DEREK DEAN DOHERTY

View Document

11/09/1511 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED LIFELINE FINANCE (NI) LTD CERTIFICATE ISSUED ON 11/09/15

View Document

11/09/1511 September 2015 ADOPT ARTICLES 04/09/2015

View Document

11/09/1511 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/1511 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 1010

View Document

02/09/152 September 2015 DIRECTOR APPOINTED DR WILLIAM ANTHONY RYAN

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL HADDOCK

View Document

02/09/152 September 2015 SECRETARY APPOINTED MR PETER CHARLES DOHERTY

View Document

09/06/159 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/04/109 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HADDOCK / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALFRED KELLS / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HADDOCK / 02/10/2009

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/06/096 June 2009 04/04/09 ANNUAL RETURN SHUTTLE

View Document

09/02/099 February 2009 30/04/08 ANNUAL ACCTS

View Document

28/05/0828 May 2008 04/04/08

View Document

26/01/0826 January 2008 30/04/07 ANNUAL ACCTS

View Document

27/04/0727 April 2007 04/04/07 ANNUAL RETURN SHUTTLE

View Document

15/02/0715 February 2007 CHANGE OF DIRS/SEC

View Document

08/02/078 February 2007 30/04/06 ANNUAL ACCTS

View Document

22/05/0622 May 2006 04/04/06 ANNUAL RETURN SHUTTLE

View Document

14/04/0614 April 2006 30/04/05 ANNUAL ACCTS

View Document

13/06/0513 June 2005 30/04/04 ANNUAL ACCTS

View Document

25/05/0425 May 2004 04/04/04 ANNUAL RETURN SHUTTLE

View Document

18/02/0418 February 2004 30/04/03 ANNUAL ACCTS

View Document

28/03/0328 March 2003 04/04/03 ANNUAL RETURN SHUTTLE

View Document

19/02/0319 February 2003 30/04/02 ANNUAL ACCTS

View Document

20/12/0220 December 2002 RETURN OF ALLOT OF SHARES

View Document

11/12/0211 December 2002 04/04/02 ANNUAL RETURN SHUTTLE

View Document

15/08/0215 August 2002 CHANGE IN SIT REG ADD

View Document

01/05/011 May 2001 CHANGE OF DIRS/SEC

View Document

01/05/011 May 2001 CHANGE OF DIRS/SEC

View Document

01/05/011 May 2001 CHANGE OF DIRS/SEC

View Document

30/03/0130 March 2001 PARS RE DIRS/SIT REG OFF

View Document

30/03/0130 March 2001 DECLN COMPLNCE REG NEW CO

View Document

30/03/0130 March 2001 MEMORANDUM

View Document

30/03/0130 March 2001 ARTICLES

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