PULSE PHOTONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JONES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD GODWIN

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY RONALD GODWIN

View Document

13/01/1413 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MRS PHILIPPA ANNE JONES

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR TIMOTHY FRANCIS DOWN

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

01/02/111 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID GODWIN / 10/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHARLES DODSON

View Document

16/02/0916 February 2009 SECRETARY APPOINTED RONALD DAVID GODWIN

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: TURNPIKE HOUSE TOLLGATE, CHANDLERS FORD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO53 3TG

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 20 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE SO15 2AQ

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 87 PICKWICK ROAD CORSHAM WILTS SN13 9BY

View Document

26/02/0126 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/05/985 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 AMENDING 123/ORIG REC'D 4/4/97

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 £ NC 100/100000 27/03

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/02/974 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/03/949 March 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 21/11/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: SHEPHERDS ROAD BARTLEY SOUTHAMPTON HANTS SO4 2LH

View Document

16/02/9016 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 RETURN MADE UP TO 26/12/87; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

13/09/8513 September 1985 ANNUAL RETURN MADE UP TO 31/12/83

View Document

22/04/8222 April 1982 ALLOTMENT OF SHARES

View Document

08/02/828 February 1982 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