NEWPULSE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mr Gary Alexander Conway as a director on 2025-03-31

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

07/02/237 February 2023 Appointment of Mr David Edward Conway as a director on 2022-12-31

View Document

07/02/237 February 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

10/02/2210 February 2022 Notification of Stephen Stuart Conway as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Notification of David Edward Conway as a person with significant control on 2022-02-10

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-03-31

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/142 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 08/09/2012

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/095 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM:
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

09/09/039 September 2003 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