PULSE LEISURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
44 UPPER MULGRAVE ROAD
SUTTON
SURREY
SM2 7AJ

View Document

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

View Accounts

24/08/1524 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
2 CHERRY ORCHARD ROAD
CROYDON
SURREY
CR0 6BA

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM BURTON

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA MCCORMACK

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MISS LAURA ESTHER MCCORMACK

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR CALUM ROSS

View Document

12/09/1212 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL

View Document

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

View Accounts

22/12/1122 December 2011 DIRECTOR APPOINTED CALUM CAMPBELL ROSS

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED STRAWBERRIES & CREAM CLINIC LIMITED
CERTIFICATE ISSUED ON 20/10/11

View Document

14/10/1114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/114 October 2011 CHANGE OF NAME 23/09/2011

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR CALUM ROSS

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MATTHEW THOMAS RUSSELL

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY CALUM ROSS

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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