PULSE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/03/251 March 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 23/02/2523 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 27/11/2427 November 2024 | Micro company accounts made up to 2023-02-28 |
| 27/11/2427 November 2024 | Micro company accounts made up to 2024-02-29 |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
| 09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
| 08/03/238 March 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 09/02/239 February 2023 | Compulsory strike-off action has been suspended |
| 09/02/239 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 26/02/2226 February 2022 | Notification of Jacqueline Tracy Aggarwal as a person with significant control on 2022-02-21 |
| 26/02/2226 February 2022 | Cessation of Sunil Kumar Aggarwal as a person with significant control on 2022-02-21 |
| 26/02/2226 February 2022 | Confirmation statement made on 2022-02-23 with updates |
| 25/02/2225 February 2022 | Termination of appointment of Sunil Kumar Aggarwal as a director on 2022-02-21 |
| 25/02/2225 February 2022 | Appointment of Mrs Jacqueline Tracy Aggarwal as a director on 2022-02-21 |
| 21/02/2221 February 2022 | Satisfaction of charge 075395580007 in full |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/06/2030 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 18/01/2018 January 2020 | 28/02/19 UNAUDITED ABRIDGED |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 08/05/188 May 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM LEVEL 4 ROOM 3 EMPRESS BUSINESS CENTRE 380 CHESTER ROAD OLD TRAFFORD MANCHESTER GREATER MANCHESTER M16 9EA |
| 09/03/179 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
| 15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
| 15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
| 09/02/179 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
| 07/02/177 February 2017 | FIRST GAZETTE |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 24/02/1624 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 24/08/1524 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
| 20/03/1520 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 30/01/1530 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
| 28/03/1428 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 12/02/1412 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 03/06/133 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075395580007 |
| 28/02/1328 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 01/03/121 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 20/10/1120 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 20/10/1120 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 04/08/114 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 03/08/113 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 14/06/1114 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 09/06/119 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 23/02/1123 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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