PULSANT INTERMEDIATE LIMITED

Company Documents

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

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

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

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

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

View Document

21/10/2121 October 2021

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/06/2123 June 2021 Satisfaction of charge 1 in full

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICLAS SANFRIDSSON

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ROBERT ANDREW COUPLAND

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. 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

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065360370002

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

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

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

View Document

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

View Document

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

View Document

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

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

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

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065360370002

View Document

15/05/1415 May 2014 SECOND FILING WITH MUD 17/03/12 FOR FORM AR01

View Document

15/05/1415 May 2014 SECOND FILING WITH MUD 17/03/14 FOR FORM AR01

View Document

29/04/1429 April 2014 SECOND FILING WITH MUD 17/03/11 FOR FORM AR01

View Document

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

View Document

11/04/1411 April 2014 SECOND FILING WITH MUD 17/03/14 FOR FORM AR01

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME MACKENZIE / 01/01/2014

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GEORGE MACKENZIE / 01/01/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN HOWLING / 01/01/2014

View Document

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

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED BLUE SQUARE DATA HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

11/05/1211 May 2012 CHANGE OF NAME 29/03/2012

View Document

11/05/1211 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

30/03/1130 March 2011 AUDITOR'S RESIGNATION

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 RE SECTION 519

View Document

15/03/1115 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

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

View Document

04/03/114 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

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

View Document

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

View Document

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

View Document

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

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

26/03/1026 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/0923 June 2009 S-DIV

View Document

23/06/0923 June 2009 SUBDIVISION 19/06/2009

View Document

14/05/0914 May 2009 SHARE AGREEMENT OTC

View Document

21/04/0921 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, BLUE SQUARE HOUSE PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP

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

03/12/083 December 2008 SECRETARY APPOINTED MALCOLM ROOKER

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

13/10/0813 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, THE OLD CORONERS COURT 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW

View Document

06/06/086 June 2008 SHARE AGREEMENT OTC

View Document

02/06/082 June 2008 SHARE AGREEMENT OTC

View Document

02/06/082 June 2008 SHARE AGREEMENT OTC

View Document

02/06/082 June 2008 SHARE AGREEMENT OTC

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ROBIN DAVID ELLIS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MATTHEW MUNSON

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR SPEAFI LIMITED

View Document

17/03/0817 March 2008 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