PULSE PRINTING PRODUCTS LIMITED

Company Documents

DateDescription
20/06/2420 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

04/03/244 March 2024 Notification of Pulse Pp Holdings Limited as a person with significant control on 2024-02-09

View Document

04/03/244 March 2024 Cessation of Gary Paul Sheppard as a person with significant control on 2024-02-09

View Document

19/02/2419 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Termination of appointment of David John Leigh as a director on 2024-01-31

View Document

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

View Accounts

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038763650005

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 SECOND FILING WITH MUD 08/06/12 FOR FORM AR01

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR PAUL ANDREW WHEELER

View Document

27/07/1127 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/1127 July 2011 ARTICLES OF ASSOCIATION

View Document

27/07/1127 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 84209

View Document

03/06/113 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/113 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1013 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1013 September 2010 13/09/10 STATEMENT OF CAPITAL GBP 77896

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 26 EMERY ROAD BRISLINGTON BRISTOL BS4 5PF

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL SHEPPARD / 28/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEIGH / 28/10/2009

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN SAYERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

12/08/0712 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: G OFFICE CHANGED 25/06/03 UNIT 3, AVONSIDE INDUSTRIAL EST FEEDER ROAD, ST PHILLIPS BRISTOL BS2 0UQ

View Document

16/11/0216 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 � NC 1000/100000 05/06/00

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED 05/06/00

View Document

25/11/9925 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

15/11/9915 November 1999 S366A DISP HOLDING AGM 09/09/99

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 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