PULSAR PRO-ACTIVE SERVICES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE JOSHI / 19/10/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / PATRICIA ANNE JOSHI / 19/10/2020

View Document

19/10/2019 October 2020 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE JOSHI / 19/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK FREDDY JOSHI / 19/10/2020

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE UNITED KINGDOM

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM MOORGATE HOUSE 7 STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

20/05/1420 May 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE JOSHI / 01/01/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK FREDDY JOSHI / 01/01/2014

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE JOSHI / 01/01/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 115 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP

View Document

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

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY

View Document

26/03/1326 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK FREDDY JOSHI / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE JOSHI / 01/10/2009

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOSHI / 07/10/2008

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JOSHI / 07/10/2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 18 ROEDEAN CRESCENT ROEHAMPTON LONDON SW15 5JU

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 33 ELMFIELD ROAD LONDON SW17 8AG

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 33 ELMFIELD ROAD LONDON SW17 8AG

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 132 WESTWOOD PARK FOREST HILL LONDON SE23 3QH

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS; AMEND

View Document

03/03/973 March 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 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