PULSE ELECTRIX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewPrevious accounting period shortened from 2025-09-30 to 2025-03-31

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

09/04/259 April 2025 Change of details for Mr Ashley Kanes as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Registered office address changed from Unit 2, Bowness Mill, Shawclough Road Rossendale BB4 9JZ England to Unit 2 Freetown Business Park Hudcar Lane Bury BL9 6HD on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr Ashley Kanes on 2025-04-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

05/10/235 October 2023 Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 2, Bowness Mill, Shawclough Road Rossendale BB4 9JZ on 2023-10-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 63 HIGHER HOUSE CLOSE OLDHAM OL9 8LW UNITED KINGDOM

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY KANES / 14/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY KANES / 14/05/2018

View Document

11/01/1811 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 DIRECTOR APPOINTED MR ASHLEY KANES

View Document

11/09/1711 September 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY KANES

View Document

11/09/1711 September 2017 COMPANY RESTORED ON 11/09/2017

View Document

21/03/1721 March 2017 STRUCK OFF AND DISSOLVED

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/05/169 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information