PULSE CARGO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/12/2411 December 2024 | Register inspection address has been changed from 2 Yearling Cottages Burntwood Basingstoke Road Martyr Worthy Winchester SO21 1AD England to The Stable Offices Burntwood Basingstoke Road Martyr Worthy Hampshire SO21 1AD |
| 09/12/249 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
| 20/08/2420 August 2024 | Micro company accounts made up to 2024-03-31 |
| 05/08/245 August 2024 | Change of details for Mr Thomas George Beesley as a person with significant control on 2024-08-05 |
| 05/08/245 August 2024 | Director's details changed for Mr Thomas George Beesley on 2024-08-05 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
| 27/07/2327 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Change of details for Mr Thomas George Beesley as a person with significant control on 2019-11-27 |
| 06/12/226 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
| 03/12/213 December 2021 | Register(s) moved to registered office address Pulse Cargo Limited the Stable Offices Burntwood, Basingstoke Rd Martyr Worthy Hampshire SO21 1AD |
| 21/07/2121 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
| 01/12/201 December 2020 | SAIL ADDRESS CHANGED FROM: UNIT 5B, STANHOPE GATE STANHOPE ROAD YORKTOWN BUSINESS PARK CAMBERLEY SURREY GU15 3DW ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
| 28/11/1928 November 2019 | CESSATION OF STEPHEN RONALD LANDY AS A PSC |
| 23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANDY |
| 27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN RONALD LANDY / 25/08/2018 |
| 15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD LANDY / 25/08/2018 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | SAIL ADDRESS CHANGED FROM: UNIT 28 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS ENGLAND |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE BEESLEY / 03/04/2017 |
| 11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD LANDY / 03/04/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 15/03/1615 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE BEESLEY / 04/09/2015 |
| 14/03/1614 March 2016 | SAIL ADDRESS CREATED |
| 14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD LANDY / 04/09/2015 |
| 24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O CERTAX ACCOUNTING PINEWOOD CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AL UNITED KINGDOM |
| 10/03/1510 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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