PULSE RECORDS LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

15/07/2315 July 2023 Registered office address changed from 13 Rolleston Drive Wallasey CH45 6XE England to 116 Duke Street Liverpool L1 5JW on 2023-07-15

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

20/08/2020 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM FENNAH

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

24/04/1624 April 2016 REGISTERED OFFICE CHANGED ON 24/04/2016 FROM C/O C/O MS L MCDERMOTT 13A ROLLESTON DRIVE WALLASEY MERSEYSIDE CH45 6XE

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FENNAH / 01/08/2014

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR WILLIAM JAMES ELMS

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN FENNAH

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY ALAN FENNAH

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR ROBERT WILLIAM FENNAH

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/08/1311 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FENNAH / 27/09/2012

View Document

30/09/1230 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FENNAH / 27/09/2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, CAMMELL LAIRDS WATERFRONT PARK CAMPBELTOWN ROAD, BIRKENHEAD, WIRRAL, CH41 9HP, UNITED KINGDOM

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 SAIL ADDRESS CREATED

View Document

15/08/1115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/09/1019 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM, CAMMELL LAIRDS WATERFRONT PARK, CAMPBELTOWN ROAD, WIRRAL, CH49 1HP

View Document

12/10/0912 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 16 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, L41 6AX

View Document

01/06/961 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

25/04/9525 April 1995 EXEMPTION FROM APPOINTING AUDITORS 17/08/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 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