PULSANT SHARED SERVICES LIMITED

Company Documents

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

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

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

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Document

28/09/2128 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

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, 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

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Document

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

View Document

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

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

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

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Document

25/05/1525 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME MACKENZIE / 01/01/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GEORGE MACKENZIE / 01/01/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN HOWLING / 01/01/2014

View Document

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

View Document

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

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR ALAN PAYNE

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED DR AYDIN KURT-ELLI

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

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

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

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

View Document

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

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 Annual return made up to 23 May 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

04/03/114 March 2011 STATEMENT OF COMPANY'S OBJECTS

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

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

View Document

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

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 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

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

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

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM BLUE SQUARE HOUSE PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2HP

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

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

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM THE OLD CORONER'S COURT NO 1 LONDON READING BERKSHIRE RG1 4QW

View Document

13/10/0813 October 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

23/05/0823 May 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