PULSEHURST LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-08-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 AUDITOR'S RESIGNATION

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED DIANE HORSFALL

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR JAMES DANIEL TATTUM

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA VINTON

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025977670003

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

13/02/1613 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

22/04/1522 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

14/04/1514 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

02/04/122 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

19/04/1119 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

28/04/1028 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

06/09/076 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 14/20 SUSSEX WAY LONDON N7 6RS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/03/0318 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/12/026 December 2002 £ IC 58945/50011 22/10/02 £ SR 8934@1=8934

View Document

08/11/028 November 2002 ENTER CONTRACT 22/10/02

View Document

08/11/028 November 2002 ENTER CONTRACT 22/10/02

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/06/027 June 2002 £ SR 7735@1 21/08/01

View Document

07/06/027 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/0221 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/9911 August 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

03/02/993 February 1999 DIRS POWERS 17/12/98

View Document

20/11/9820 November 1998 £ IC 74351/66680 11/08/98 £ SR 7671@1=7671

View Document

09/11/989 November 1998 ALTER MEM AND ARTS 08/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/05/9418 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/04/934 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/934 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9219 October 1992 VARYING SHARE RIGHTS AND NAMES 28/08/92

View Document

13/10/9213 October 1992 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/9219 August 1992 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

21/04/9221 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: ONE LUMLEY STREET MAYFAIR LONDON W1Y 1TW

View Document

24/07/9124 July 1991 ALTER MEM AND ARTS 01/07/91

View Document

27/03/9127 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9127 March 1991 Incorporation

View Document

27/03/9127 March 1991 Incorporation

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