PULSE SIGNS & GRAPHICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

21/03/2521 March 2025 Notification of Stewart Signs Holdings Limited as a person with significant control on 2025-03-12

View Document

21/03/2521 March 2025 Registered office address changed from Unit 7 Vulcan Court Vulcan Way Coalville Leicestershire LE67 3FW England to Trafalgar House Trafalgar Close Chandler's Ford Industrial Estate Eastleigh Hampshire SO53 4BW on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Shane Toon-Poynton as a director on 2025-03-12

View Document

21/03/2521 March 2025 Appointment of Mr Gareth Livingstone as a director on 2025-03-12

View Document

21/03/2521 March 2025 Cessation of Shane Toon-Poynton as a person with significant control on 2025-03-12

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

13/11/2413 November 2024 Change of details for Mr Shane Toon-Poynton as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

13/11/2413 November 2024 Cessation of Nicola Stafford as a person with significant control on 2024-11-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Termination of appointment of Nicola Stafford as a director on 2024-10-02

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/04/216 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE TOON-POYNTON / 20/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA STAFFORD / 20/11/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MS NICOLA STAFFORD / 20/11/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE TOON-POYNTON / 20/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM UNIT 14 ATLAS COURT ATLAS ROAD HERMITAGE INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3FL UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104158070001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA STAFFORD / 03/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE TOON-POYNTON / 03/10/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR SHANE TOON-POYNTON / 18/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE TOON-POYNTON / 18/09/2017

View Document

07/10/167 October 2016 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