PULSAR SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
18/03/2518 March 2025 | Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Suite 7, Second Floor, Apple Market Hub 9 Crown Passage Kingston upon Thames KT1 1JD on 2025-03-18 |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Confirmation statement made on 2024-12-09 with no updates |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/02/2323 February 2023 | Confirmation statement made on 2022-12-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
16/04/2116 April 2021 | DISS40 (DISS40(SOAD)) |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
13/04/2113 April 2021 | FIRST GAZETTE |
19/02/2119 February 2021 | REGISTERED OFFICE CHANGED ON 19/02/2021 FROM UNIT 1, ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/03/1813 March 2018 | DISS40 (DISS40(SOAD)) |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
27/02/1827 February 2018 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 18 E, ELYSIUM GATE 126 NEW KINGS RD LONDON SW6 4LZ |
09/12/159 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/09/141 September 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | DISS40 (DISS40(SOAD)) |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HORNBY / 15/11/2012 |
22/10/1322 October 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
22/10/1322 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HORNBY / 16/11/2012 |
12/07/1212 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/03/1216 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
27/07/1127 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
18/03/1118 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LIMITED |
23/06/1023 June 2010 | SAIL ADDRESS CREATED |
23/06/1023 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NO WORRIES COMPANY SERVICES LIMITED / 22/06/2010 |
23/06/1023 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HORNBY / 22/06/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HORNBY / 17/04/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/11/0920 November 2009 | DIVIDED 12/10/2009 |
24/10/0924 October 2009 | DISS40 (DISS40(SOAD)) |
22/10/0922 October 2009 | Annual return made up to 22 June 2009 with full list of shareholders |
20/10/0920 October 2009 | FIRST GAZETTE |
03/04/093 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
22/07/0822 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | SECRETARY'S PARTICULARS CHANGED |
12/10/0712 October 2007 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 2B SEAGRAVE ROAD LONDON SW6 1RR |
05/07/075 July 2007 | ALLOT SHARES 25/06/07 |
04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | DIRECTOR RESIGNED |
22/06/0722 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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