PULSE PLASTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewSatisfaction of charge 045292610006 in full

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

10/03/2510 March 2025 Registration of charge 045292610007, created on 2025-02-26

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/08/2430 August 2024 Notification of Scott Robert Isaac Liddle as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Sharon Anne Southall as a director on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Matthew John Southall as a director on 2024-08-14

View Document

14/08/2414 August 2024 Cessation of Matthew Southall as a person with significant control on 2024-08-14

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

30/11/2330 November 2023 Appointment of Mr Scott Robert Isaac Liddle as a director on 2023-11-30

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from Unit 12B Darren Drive Prince of Wales Industrial Estate Abercarn Newport NP11 5AR Wales to Unit 20 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD on 2023-07-11

View Document

08/02/238 February 2023 Satisfaction of charge 045292610005 in full

View Document

01/02/231 February 2023 Appointment of Mr Matthew John Southall as a director on 2022-06-30

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

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

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

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

View Accounts

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C) PONTLLANFRAITH BLACKWOOD GWENT NP12 2XF

View Document

09/07/189 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045292610005

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/07/165 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1512 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/08/156 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/154 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/154 August 2015 17/10/14 STATEMENT OF CAPITAL GBP 14000

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MRS SHARON ANNE SOUTHALL

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY IAN JONES

View Document

09/03/159 March 2015 Annual return made up to 1 June 2014 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM UNIT 6 CWM DRAW INDUSTRIAL ESTATE EBBW VALE NP23 5AE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045292610004

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/06/125 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

03/06/123 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK COIA

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW JONES / 09/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KARL JONES / 09/09/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/104 January 2010 SECRETARY APPOINTED IAN KARL JONES

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFRIES

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN JEFFRIES

View Document

19/10/0919 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED IAN KARL JONES

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY APPOINTED JOHN JEFFRIES

View Document

04/09/084 September 2008 ALTER ARTICLES 28/08/2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MARK COIA LOGGED FORM

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MARK COIA

View Document

04/03/084 March 2008 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 £ NC 1000/21000 12/01/

View Document

24/01/0424 January 2004 NC INC ALREADY ADJUSTED 12/01/04

View Document

08/01/048 January 2004 COMPANY NAME CHANGED THE PLASTIC COMPANY LIMITED CERTIFICATE ISSUED ON 08/01/04

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED PULSE PLASTICS LIMITED CERTIFICATE ISSUED ON 29/09/03

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 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