PULSE FS LTD

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/05/169 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 ALTER ARTICLES 10/02/2016

View Document

28/04/1628 April 2016 ARTICLES OF ASSOCIATION

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLARS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI GEORGINA DARE / 30/01/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY SELLARS / 30/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MADDISON

View Document

09/05/139 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1312 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080089990002

View Document

11/04/1311 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080089990002

View Document

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

View Accounts

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM
ONE ROYAL TERRACE
SOUTHEND ON SEA
ESSEX
SS1 1EA
ENGLAND

View Document

28/03/1228 March 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