PULSETOWER LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-01 with updates

View Document

14/05/2514 May 2025 Cessation of Hugo Harri Richard Jeffreys as a person with significant control on 2024-03-08

View Document

14/05/2514 May 2025 Notification of Shelagh Sinclair Roberts as a person with significant control on 2024-03-08

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/06/2411 June 2024 Termination of appointment of Hugo Harri Richard Jeffreys as a director on 2024-06-10

View Document

11/06/2411 June 2024 Appointment of Ms Ria Mary Zmitrowicz as a director on 2024-06-10

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Appointment of Ms Shelagh Roberts as a secretary on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Hugo Harri Richard Jeffreys as a secretary on 2024-03-08

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Termination of appointment of William Roger Jefferies as a director on 2023-03-10

View Document

16/03/2316 March 2023 Termination of appointment of Ching Li as a director on 2023-03-10

View Document

16/03/2316 March 2023 Appointment of Mr Marc Ibanez Llongueras as a director on 2023-03-10

View Document

16/03/2316 March 2023 Appointment of Ms. Shelagh Roberts as a director on 2023-03-10

View Document

27/12/2227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/11/2120 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/05/2116 May 2021 DIRECTOR APPOINTED MS CHING LI

View Document

16/05/2116 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR JULIA RAYBOULD

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBINSON

View Document

14/05/2114 May 2021 CESSATION OF GEORGE JAMES PATRICK ROBINSON AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO HARRI RICHARD JEFFREYS

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE ROBINSON

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MR HUGO HARRI RICHARD JEFFREYS

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/05/1614 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 19B MANOR ROAD LONDON N16 5BQ

View Document

07/02/167 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR HUGO JEFFREYS

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR LEWIS HARMAN

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/10/145 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/04/148 April 2014 SECRETARY APPOINTED MR GEORGE JAMES PATRICK ROBINSON

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR GEORGE JAMES PATRICK ROBINSON

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS JULIA FRANCES BARBARA RAYBOULD

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY LEWIS HARMAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1415 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MATTHEW HARMAN / 15/03/2014

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ABLETT

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 19A MANOR ROAD STOKE NEWINGTON LONDON N16 5BQ ENGLAND

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MR LEWIS MATHEW HARMAN

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM ABLETT

View Document

10/04/1310 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/12/1126 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 19C MANOR ROAD STOKE NEWINGTON LONDON N16 5BQ

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM JEFFERIES

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MR WILLIAM BENJAMIN ABLETT

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR LEWIS MATTHEW HARMAN

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR STUART FEAKINS

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BENJAMIN ABLETT / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT FEAKINS / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROGER JEFFERIES / 01/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 19A MANOR ROAD STOKE NEWINGTON LONDON N16 5BQ

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 01/04/98; CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

02/02/902 February 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/88

View Document

31/03/8931 March 1989 EXEMPTION FROM APPOINTING AUDITORS 020487

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

17/11/8717 November 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 EXEMPTION FROM APPOINTING AUDITORS 020487

View Document

15/07/8715 July 1987 EXEMPTION FROM APPOINTING AUDITORS 050187

View Document

15/07/8715 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: 19 MANOR ROAD LONDON N16

View Document

18/12/8618 December 1986 REGISTERED OFFICE CHANGED ON 18/12/86 FROM: 6 DYERS BUILDINGS HOLBORN LONDON EC1N 2JT

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