PULSE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
13/08/2413 August 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
08/02/248 February 2024 | Satisfaction of charge 060911910001 in full |
07/02/247 February 2024 | Registration of charge 060911910002, created on 2024-02-07 |
10/11/2310 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
26/11/2226 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM UNIT 14 SLOUGH BUSINESS PARK 94 FARNHAM ROAD SLOUGH BERKSHIRE SL1 3FQ |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
02/08/182 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
16/06/1716 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE DAVIES / 01/12/2015 |
17/02/1617 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
01/05/141 May 2014 | 28/02/14 TOTAL EXEMPTION FULL |
03/04/143 April 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
07/06/137 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
22/04/1322 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060911910001 |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE DAVIES / 12/02/2013 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM UNIT 14 SLOUGH BUSINESS PARK 94 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4UN |
12/02/1312 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
05/02/135 February 2013 | APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES |
18/04/1218 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
23/02/1223 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
08/04/118 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
08/03/118 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
13/04/1013 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
17/02/1017 February 2010 | 08/02/10 NO CHANGES |
14/01/1014 January 2010 | 08/02/09 NO CHANGES |
03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM THE OLD MILL HOUSE, WILLOW AVE NEW DENHAM, UXBRIDGE MIDDLESEX, UB9 4AF |
04/04/094 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DAVIES / 19/01/2008 |
18/03/0918 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
25/11/0825 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
06/05/086 May 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
11/03/0711 March 2007 | NEW DIRECTOR APPOINTED |
11/03/0711 March 2007 | NEW SECRETARY APPOINTED |
09/02/079 February 2007 | DIRECTOR RESIGNED |
09/02/079 February 2007 | SECRETARY RESIGNED |
08/02/078 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PULSE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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