PULSAR ENGINEERING LTD

Company Documents

DateDescription
13/11/2413 November 2024 Voluntary strike-off action has been suspended

View Document

13/11/2413 November 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

01/11/241 November 2024 Director's details changed for Mr Paul Brierley on 2024-09-02

View Document

01/11/241 November 2024 Change of details for Mr Paul Brierley as a person with significant control on 2024-09-02

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

06/12/236 December 2023 Change of details for Mr Paul Brierley as a person with significant control on 2023-11-06

View Document

06/12/236 December 2023 Director's details changed for Mrs Sarah Brierley on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mrs Sarah Brierley as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Paul Brierley on 2023-12-06

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/08/233 August 2023 Notification of Sarah Brierley as a person with significant control on 2018-01-31

View Document

03/08/233 August 2023 Change of details for Mr Paul Brierley as a person with significant control on 2019-02-01

View Document

03/08/233 August 2023 Director's details changed for Mr Paul Brierley on 2019-02-01

View Document

03/08/233 August 2023 Director's details changed for Mrs Sarah Brierley on 2019-02-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from Suite 3 Tramway Offices Mellor Street Rochdale OL12 6AA England to Unit 11 Sandbrook Business Park Sandbrook Way Rochdale OL11 1RY on 2022-10-28

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/12/208 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 19 CLAY LANE ROCHDALE OL11 5SJ UNITED KINGDOM

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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