PULSE PARTNERSHIPS (CHEADLE) LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

11/03/2511 March 2025 Director's details changed for Mrs Joanne Helene Mcgawley on 2025-01-01

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS MCGAWLEY / 19/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD THOMAS MCGAWLEY / 19/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 270 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1AZ UNITED KINGDOM

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HELENE MCGAWLEY / 19/08/2020

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 45-49 GREEK STREET STOCKPORT SK3 8AX

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

22/09/1422 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

01/10/121 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1128 October 2011 07/09/11 STATEMENT OF CAPITAL GBP 4

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR MICHAEL ANDREW REDSHAW

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MRS JOANNE HELENE MCGAWLEY

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR PAUL MICHAEL NOLAN

View Document

14/09/1114 September 2011 ADOPT MEM AND ARTS 08/09/2011

View Document

09/09/119 September 2011 COMPANY NAME CHANGED PULSE PARTNERSHIP (CHEADLE) LIMITED CERTIFICATE ISSUED ON 09/09/11

View Document

07/09/117 September 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