PULSE CENTRIC LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL BARLOW

View Document

06/04/216 April 2021 DIRECTOR APPOINTED ANDREW JOHN TRIGG

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 DIRECTOR APPOINTED DAVID SIMON THORNHILL

View Document

16/03/2016 March 2020 COMPANY NAME CHANGED POSTSCHED LTD CERTIFICATE ISSUED ON 16/03/20

View Document

31/01/2031 January 2020 01/12/19 STATEMENT OF CAPITAL GBP 250

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / PURPLE FACTORS LIMITED / 01/12/2019

View Document

31/01/2031 January 2020 CESSATION OF PAUL BARLOW AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BARLOW / 01/04/2019

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURPLE FACTORS LIMITED

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM PROGRESS HOUSE 172 SOUTHWORTH ROAD NEWTON-LE-WILLOWS WA12 0BS UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BARLOW

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR CANDEE WORTHINGTON

View Document

01/08/171 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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