PULSANT FACILITIES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CADOGAN HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0HP

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME MACKENZIE

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR NICLAS SANFRIDSSON

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR BRADLEY MARK PETZER

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MR BRADLEY PETZER

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR AYDIN KURT-ELLI

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED DR AYDIN KURT-ELLI

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR ALAN PAYNE

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 COMPANY NAME CHANGED B S FACILITIES LIMITED CERTIFICATE ISSUED ON 20/03/12

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM BLUE SQUARE HOUSE PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2HP

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MUNSON

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR GRAEME GEORGE MACKENZIE

View Document

30/03/1130 March 2011 AUDITOR'S RESIGNATION

View Document

28/03/1128 March 2011 RE SECTION 519

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/114 March 2011 MEMBERS ENTITLED TO VOTE AT AGM 18/02/2011

View Document

04/03/114 March 2011 ADOPT ARTICLES 18/02/2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM ROOKER

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MEYER

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN ELLIS

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR MARK IAN HOWLING

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR GRAEME MACKENZIE

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MR MALCOLM ROOKER

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM ROOKER

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES MEYER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MUNSON / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID ELLIS / 01/10/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

21/05/0921 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/0911 May 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

28/04/0928 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY ROBIN ELLIS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND

View Document

30/12/0830 December 2008 SECRETARY APPOINTED MALCOLM ROOKER

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 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