PULSE ENGINEERING SERVICES (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

11/02/2011 February 2020 30/03/19 UNAUDITED ABRIDGED

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079283480001

View Document

25/09/1925 September 2019 PREVEXT FROM 30/01/2019 TO 31/03/2019

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM C/O CHADDESLEY SANFORD 3RD FLOOR, 3 FITZHARDINGE STREET LONDON W1H 6EF UNITED KINGDOM

View Document

23/04/1923 April 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2019

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECS HOLDINGS LIMITED

View Document

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM MILL LANE TRADING ESTATE MILL LANE INDUSTRIAL ESTATE MILL LANE CROYDON CR0 4AA

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079283480001

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

09/04/189 April 2018 DIRECTOR APPOINTED RORY ALASTAIR ST. CLAIR CHICHESTER

View Document

09/04/189 April 2018 DIRECTOR APPOINTED OLIVER PETER WILLIAM HUTLEY

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM UNIT 9 MILL LANE 1ST FLOOR CROYDON CR0 4AA ENGLAND

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 9 COVINGTON GARDENS BIGGIN WOOD STREATHAM SW16 3SE

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 7 LAKEVIEW COURT WIMBLEDON LONDON SW19 6PP ENGLAND

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SMITH / 10/05/2013

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 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