PULSE-TECH HOME AND MARINE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-05 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 29/07/2329 July 2023 | Confirmation statement made on 2023-06-05 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 12/06/2112 June 2021 | Confirmation statement made on 2021-06-05 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES | 
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 14/01/1714 January 2017 | REGISTERED OFFICE CHANGED ON 14/01/2017 FROM COPSE BARN TANGMERE ROAD TANGMERE CHICHESTER WEST SUSSEX PO20 2EU | 
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 19/06/1619 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 29/07/1529 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders | 
| 15/04/1515 April 2015 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM TOP FLOOR 44 BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 7TG | 
| 15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES TRUMAN / 13/04/2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 11/06/1411 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders | 
| 09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 26/06/1326 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders | 
| 23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES TRUMAN / 01/08/2012 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 03/07/123 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders | 
| 21/05/1221 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | 
| 16/03/1216 March 2012 | DIRECTOR APPOINTED MR JOHN CHARLES TRUMAN | 
| 16/03/1216 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DENIS LUNN | 
| 16/03/1216 March 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 100 | 
| 13/03/1213 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 13/03/1213 March 2012 | COMPANY NAME CHANGED JOLLY VIDEO & TV PRODUCERS LIMITED CERTIFICATE ISSUED ON 13/03/12 | 
| 19/12/1119 December 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER | 
| 19/12/1119 December 2011 | DIRECTOR APPOINTED MR DENIS CHRISTOPHER CARTER LUNN | 
| 19/12/1119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN | 
| 19/10/1119 October 2011 | 05/06/11 NO CHANGES | 
| 26/09/1126 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | 
| 14/12/1014 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | 
| 09/09/109 September 2010 | Annual return made up to 5 June 2010 with full list of shareholders | 
| 08/06/098 June 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | 
| 05/06/095 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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