PULSE TECHNOLOGY SYSTEMS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

11/01/2311 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 11 THE MILESTONE DUNGANNON TYRONE BT70 1HG

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY COLIN RAFFERTY

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MR JUSTIN RAFFERTY

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN RAFFERTY / 27/04/2010

View Document

03/05/103 May 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RAFFERTY / 27/04/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 40 MAIN STREET COALISLAND CO TYRONE BT71 4NB

View Document

01/05/091 May 2009 27/04/09 ANNUAL RETURN SHUTTLE

View Document

10/10/0810 October 2008 30/04/08 ANNUAL ACCTS

View Document

30/04/0830 April 2008 27/04/08 ANNUAL RETURN SHUTTLE

View Document

09/01/089 January 2008 30/04/07 ANNUAL ACCTS

View Document

02/05/072 May 2007 27/04/07 ANNUAL RETURN SHUTTLE

View Document

19/12/0619 December 2006 30/04/06 ANNUAL ACCTS

View Document

14/05/0614 May 2006 27/04/06 ANNUAL RETURN SHUTTLE

View Document

14/05/0614 May 2006 27/04/05 ANNUAL RETURN SHUTTLE

View Document

31/01/0631 January 2006 30/04/05 ANNUAL ACCTS

View Document

19/01/0519 January 2005 30/04/04 ANNUAL ACCTS

View Document

02/07/042 July 2004 27/04/04 ANNUAL RETURN SHUTTLE

View Document

07/10/037 October 2003 30/04/03 ANNUAL ACCTS

View Document

04/06/034 June 2003 27/04/03 ANNUAL RETURN SHUTTLE

View Document

19/03/0319 March 2003 CHANGE OF DIRS/SEC

View Document

14/08/0214 August 2002 27/04/02 ANNUAL RETURN SHUTTLE

View Document

12/08/0212 August 2002 CHANGE IN SIT REG ADD

View Document

12/08/0212 August 2002 30/04/02 ANNUAL ACCTS

View Document

04/02/024 February 2002 30/04/01 ANNUAL ACCTS

View Document

23/05/0123 May 2001 27/04/01 ANNUAL RETURN SHUTTLE

View Document

16/05/0016 May 2000 CHANGE OF DIRS/SEC

View Document

27/04/0027 April 2000 PARS RE DIRS/SIT REG OFF

View Document

27/04/0027 April 2000 DECLN COMPLNCE REG NEW CO

View Document

27/04/0027 April 2000 MEMORANDUM

View Document

27/04/0027 April 2000 ARTICLES

View Document


More Company Information