PULSE ENTERTAINMENTS AND EVENTS LIMITED

Company Documents

DateDescription
06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA JANE WARING / 03/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL WARING / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM UNIT B3 3 HARVEY COURT WILLIAM WAY MOSS INDUSTRIAL ESTATE LEIGH WN7 3QA ENGLAND

View Document

30/06/2030 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/2022 June 2020 APPLICATION FOR STRIKING-OFF

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

03/04/203 April 2020 CESSATION OF ADRIAN PAUL WARING AS A PSC

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE WARING

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM THE EMPORIUM 142 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8FJ ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM UNIT B3, 3 HARVEY COURT WILLIAM WAY MOSS INDUSTRIAL ESTATE LEIGH LANCASHIRE WN7 3QA ENGLAND

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PAUL WARING

View Document

17/04/1817 April 2018 CESSATION OF LISA JANE WARING AS A PSC

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR ADRIAN PAUL WARING

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR LISA WARING

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WARING / 05/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY LISA WARING

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 COMPANY NAME CHANGED STARS IN YOUR EYES LTD CERTIFICATE ISSUED ON 27/10/16

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WARING

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARING / 21/09/2016

View Document

21/09/1621 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA WARING / 21/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WARING / 21/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM UNIT 12C, WESTHOUGHTON INDUSTRIAL ESTATE JAMES STREET WESTHOUGHTON BOLTON BL5 3QR

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA ENGLAND

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 51 ROWAN AVENUE LOWTON WARRINGTON WA3 2DD ENGLAND

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARING / 15/08/2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 136 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8FJ

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WARING / 15/08/2014

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA WARING / 15/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WARING / 01/03/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARING / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 DIRECTOR APPOINTED MR PAUL WARING

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MRS LISA WARING

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MRS LISA JANE WARING

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 61A HOUGH LANE LEYLAND PR25 2SA ENGLAND

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD LANE / 26/02/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE FENTON

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 61A HOUGH LANE LEYLAND PRESTON LANCASHIRE PR5 1SA

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 35 ROTHAY CLOSE WHITEFIELD MANCHESTER GREATER MANCHESTER M45 8BD

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR RHODA MYERS

View Document

07/01/107 January 2010 DIRECTOR APPOINTED THOMAS GERARD LANE

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 35 ROTHAY CLOSE WHITEFIELD MANCHESTER GREATER MANCHESTER N45 8BD

View Document

17/04/0917 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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