PULSE IRRIGATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

16/05/2416 May 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/04/2425 April 2024 Appointment of Graham Malcolm Hill as a director on 2024-04-22

View Document

25/04/2425 April 2024 Notification of Eco Green Group of Companies Limited as a person with significant control on 2024-04-22

View Document

25/04/2425 April 2024 Appointment of Mr Keith Lawrence Hills as a director on 2024-04-22

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

25/04/2425 April 2024 Change of details for Mr Mark Andrew Davies as a person with significant control on 2024-04-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

27/05/2327 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW DAVIES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW DAVIES / 05/02/2017

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 7 PALMER COURT CHAPMORE END WARE HERTFORDSHIRE SG12 0PR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/07/1429 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW DAVIES / 11/07/2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 495 GREEN LANES LONDON N13 4BS UNITED KINGDOM

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 28/06/11 NO CHANGES

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW DAVIES / 13/01/2011

View Document

30/09/1030 September 2010 28/06/10 NO CHANGES

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY BUCKINGHAM COMPANY SERVICES LIMITED

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 495 GREEN LANES LONDON N13 4BS UNITED KINGDOM

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANET BROWN LOGGED FORM

View Document

15/07/0815 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY APPOINTED BUCKINGHAM COMPANY SERVICES LIMITED

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 22 HOCKERILL COURT LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5SB

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: CECIL HOUSE SAINT ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

15/07/0415 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

03/09/013 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 COMPANY NAME CHANGED CYCLEFIT LIMITED CERTIFICATE ISSUED ON 28/08/01

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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