PULSE ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Registration of charge 078812670005, created on 2025-02-18

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-28

View Document

31/01/2431 January 2024 Change of details for Pulse Environmental Holdings Limited as a person with significant control on 2024-01-05

View Document

31/01/2431 January 2024 Termination of appointment of Maurice Anthony Colbert as a director on 2023-12-29

View Document

31/01/2431 January 2024 Notification of Pulse Environmental Holdings Limited as a person with significant control on 2023-12-29

View Document

31/01/2431 January 2024 Change of details for Mr Kieron Mark Colbert as a person with significant control on 2023-12-29

View Document

31/01/2431 January 2024 Cessation of Maurice Anthony Colbert as a person with significant control on 2023-12-29

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

21/12/2321 December 2023 Registered office address changed from Unit 7 a & B 210 Church Road Leyton London E10 7JQ to 11a South Crescent Cody Road Canning Town London E16 4TL on 2023-12-21

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

18/07/2318 July 2023 Satisfaction of charge 078812670003 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 078812670002 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 078812670004 in full

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078812670004

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR MAURICE ANTHONY COLBERT / 25/01/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR KIERON MARK COLBERT / 25/01/2017

View Document

20/04/1720 April 2017 31/12/16 STATEMENT OF CAPITAL GBP 684100

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

23/08/1623 August 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 642100

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE COLBERT / 05/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON COLBERT / 05/05/2016

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 20 COXON STREET SPONDON DERBY DE21 7JG

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS CORINA COLBERT

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078812670003

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078812670002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE COLBERT / 13/11/2012

View Document

22/06/1222 June 2012 14/12/11 STATEMENT OF CAPITAL GBP 600100

View Document

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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