PULSE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/02/248 February 2024 Satisfaction of charge 060911910001 in full

View Document

07/02/247 February 2024 Registration of charge 060911910002, created on 2024-02-07

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM UNIT 14 SLOUGH BUSINESS PARK 94 FARNHAM ROAD SLOUGH BERKSHIRE SL1 3FQ

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

02/08/182 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

16/06/1716 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE DAVIES / 01/12/2015

View Document

17/02/1617 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060911910001

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE DAVIES / 12/02/2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM UNIT 14 SLOUGH BUSINESS PARK 94 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4UN

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

23/02/1223 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/03/118 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/02/1017 February 2010 08/02/10 NO CHANGES

View Document

14/01/1014 January 2010 08/02/09 NO CHANGES

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM THE OLD MILL HOUSE, WILLOW AVE NEW DENHAM, UXBRIDGE MIDDLESEX, UB9 4AF

View Document

04/04/094 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DAVIES / 19/01/2008

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information