PULSE UMBRELLA LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Termination of appointment of Victoria Angela Hill as a director on 2022-08-11

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

19/03/2019 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PULSE UMBRELLA GROUP LIMITED

View Document

04/12/194 December 2019 CESSATION OF CHRISTOPHER JOSEPH FUTCHER AS A PSC

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

18/03/1918 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUTCHER

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MISS VICTORIA ANGELA HILL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 FIRST GAZETTE

View Document

16/10/1716 October 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

10/09/1710 September 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/07/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/06/179 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2016

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2015

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2014

View Document

04/07/144 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2013

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/05/1230 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 11 MARKET PLACE MACCLESFIELD CHESHIRE SK10 1EB UNITED KINGDOM

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

08/12/118 December 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM ST. BALDRED'S HALL 239 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9NE

View Document

26/07/1126 July 2011 SECOND FILING WITH MUD 11/05/11 FOR FORM AR01

View Document

08/06/118 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TOTTY

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH FUTCHER

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOTTY

View Document

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

View Document

16/06/1016 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

15/09/0915 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0910 September 2009 COMPANY NAME CHANGED PROPER UMBRELLA LIMITED CERTIFICATE ISSUED ON 11/09/09

View Document

11/05/0911 May 2009 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