PULSE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-14 with updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-14 with updates |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-14 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-14 with updates |
22/09/2022 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW GOODWILL / 15/06/2019 |
29/10/1929 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
02/01/192 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
09/10/179 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
21/11/1421 November 2014 | 30/06/14 TOTAL EXEMPTION FULL |
16/06/1416 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
03/09/133 September 2013 | 30/06/13 TOTAL EXEMPTION FULL |
26/06/1326 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM CLOVELLY HOUSE CLOVELLY AVENUE BOGNOR REGIS WEST SUSSEX PO22 8QN |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/06/1117 June 2011 | APPOINTMENT TERMINATED, SECRETARY MARGARET HUNTINGDON |
17/06/1117 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/07/0322 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/08/0227 August 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
16/07/0116 July 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
10/10/0010 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
26/07/0026 July 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
05/07/005 July 2000 | SECRETARY RESIGNED |
30/12/9930 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/9921 September 1999 | NEW DIRECTOR APPOINTED |
21/09/9921 September 1999 | NEW SECRETARY APPOINTED |
03/09/993 September 1999 | REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP |
03/09/993 September 1999 | DIRECTOR RESIGNED |
24/06/9924 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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