PULSA X LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
| 09/05/229 May 2022 | Total exemption full accounts made up to 2021-07-31 |
| 09/05/229 May 2022 | Termination of appointment of Wayne Arthur Bushby as a director on 2022-05-05 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 03/07/203 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN VICKERS / 09/05/2020 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 03/07/203 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN VICKERS / 09/05/2020 |
| 22/11/1922 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 21/08/1821 August 2018 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN VICKERS / 09/05/2018 |
| 11/06/1811 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN VICKERS / 09/05/2018 |
| 11/06/1811 June 2018 | CESSATION OF GREEN HOLDINGS LIMITED AS A PSC |
| 10/04/1810 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 18/07/1618 July 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 01/07/151 July 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 25/09/1425 September 2014 | SECRETARY APPOINTED MR DARREN VICKERS |
| 25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN VICKERS / 25/09/2014 |
| 25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ARTHUR BUSHBY / 25/09/2014 |
| 25/09/1425 September 2014 | APPOINTMENT TERMINATED, SECRETARY ALAN BUSHBY |
| 30/06/1430 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 19/06/1319 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 19/06/1219 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 5 ST HELENS PLACE BISHOPSGATE LONDON EC3 A6AU |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 06/07/116 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ARTHUR BUSHBY / 01/01/2010 |
| 01/07/101 July 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 13/05/0913 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BUSHBY / 01/01/2009 |
| 18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 02/09/082 September 2008 | DIRECTOR APPOINTED WAYNE ARTHUR BUSHBY |
| 16/06/0816 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN VICKERS / 01/05/2008 |
| 10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: C/O AUSTINS CHARTERED ACCOUNTANT 17 BLOSSOM STREET SPITALFIELDS LONDON E1 6PL |
| 30/05/0730 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 13/02/0713 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
| 19/06/0619 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
| 20/12/0520 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
| 29/06/0529 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
| 11/08/0411 August 2004 | NEW SECRETARY APPOINTED |
| 11/08/0411 August 2004 | SECRETARY RESIGNED |
| 10/06/0410 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05 |
| 28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
| 28/05/0428 May 2004 | NEW SECRETARY APPOINTED |
| 28/05/0428 May 2004 | DIRECTOR RESIGNED |
| 28/05/0428 May 2004 | SECRETARY RESIGNED |
| 10/05/0410 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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