PULSE RECOVERY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/11/245 November 2024 | Termination of appointment of Emma Louise Meacham as a director on 2024-10-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-14 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
07/06/187 June 2018 | DIRECTOR APPOINTED EMMA LOUISE MEACHAM |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY KNIGHT |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY KNIGHT |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MITCHUM |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
06/09/146 September 2014 | DIRECTOR APPOINTED ALAN RICHARD MITCHUM |
16/08/1416 August 2014 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
16/08/1416 August 2014 | REGISTERED OFFICE CHANGED ON 16/08/2014 FROM PULSE RECOVERY SERVICES ATTWOOD STREET LYE STOURBRIDGE WEST MIDLANDS DY9 8RU ENGLAND |
16/08/1416 August 2014 | DIRECTOR APPOINTED MR GARY WALTER KNIGHT |
07/08/147 August 2014 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM |
10/06/1410 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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