LIGHTPULSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2025-05-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

06/11/246 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-05-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR KALVYN BEASLEY / 18/11/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KALVYN BEASLEY / 10/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR KALVYN BEASLEY / 10/04/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM FLAT 1, 107 ALUMHURST ROAD BOURNEMOUTH BH4 8HS ENGLAND

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE, BURLINGTON ARCADE OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 2HZ ENGLAND

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 CESSATION OF MARTYN KEITH BEASLEY AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEASLEY

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHOWNS

View Document

29/03/1629 March 2016 COMPANY NAME CHANGED SHASTA SC LIMITED CERTIFICATE ISSUED ON 29/03/16

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR ANTHONY DAVID CHOWNS

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 7 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual return made up to 31 May 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KALVYN BEASLEY / 01/06/2014

View Document

26/05/1426 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KALVYN BEASLEY / 01/01/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED KALVYN BEASLEY

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BEASLEY / 24/05/2012

View Document

23/05/1223 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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