PULSE TELECOMMUNICATIONS & SECURITY LIMITED

Company Documents

DateDescription
16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLSON

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH NICHOLSON

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH NICHOLSON

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN NICHOLSON / 04/07/2013

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN NICHOLSON / 08/05/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH CAROLINE NICHOLSON / 22/04/2013

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CAROLINE NICHOLSON / 22/04/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/09/112 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/09/103 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CAROLINE NICHOLSON / 05/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN NICHOLSON / 05/07/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 90 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BP

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 2 CAVENDISH STREET MANSFIELD NOTTINGHAMSHIRE NG18 2RU

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 43B PLAINS ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 5JU

View Document

11/08/0011 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: THE LODGE OXTON HILL SOUTHWELL NOTTINGHAMSHIRE NG25 0RB

View Document

16/08/9916 August 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 31 DEER PARK DRIVE ARNOLD NOTTINGHAM NG5 8SA

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 EXEMPTION FROM APPOINTING AUDITORS 19/02/97

View Document

14/03/9714 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 05/07/96; CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

19/03/9619 March 1996 EXEMPTION FROM APPOINTING AUDITORS 08/03/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 SECRETARY RESIGNED

View Document

05/07/945 July 1994 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