PULSION TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Sub-division of shares on 2025-03-25

View Document

31/03/2531 March 2025 Resolutions

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

27/10/2327 October 2023 Notification of Lorraine Mcguire as a person with significant control on 2016-04-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHANNON

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAW MCGUIRE / 01/03/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 S-DIV

View Document

18/11/0818 November 2008 NC INC ALREADY ADJUSTED 12/11/08

View Document

18/11/0818 November 2008 ADOPT ARTICLES 12/11/2008

View Document

18/11/0818 November 2008 GBP NC 100/115.50 12/11/2008

View Document

18/11/0818 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/11/0818 November 2008 SUB-DIVIDE SHARES 10P 12/11/2008

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 2 CLIFTON STREET GLASGOW LANARKSHIRE G3 7LA

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MALCOLM SHANNON

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 11 DEANWOOD AVENUE NETHERLEE GLASGOW G44 3RL

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/08/9924 August 1999 PARTIC OF MORT/CHARGE *****

View Document

29/03/9929 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 10 LOCHERBURN PLACE HOUSTON RENFREWSHIRE PA6 7NH

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 COMPANY NAME CHANGED JMG LIMITED CERTIFICATE ISSUED ON 21/02/96

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/04/957 April 1995 NEW SECRETARY APPOINTED

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

13/03/9513 March 1995 SECRETARY RESIGNED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 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