PULSE SECURE UK LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of Michael Mcclellan as a director on 2022-02-01

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-08-24 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Jeffrey Abbott on 2021-10-01

View Document

05/10/215 October 2021 Director's details changed for Mr Jeffrey Abbott on 2021-10-01

View Document

04/10/214 October 2021 Director's details changed for Mr Michael Mcclellan on 2021-10-01

View Document

01/10/211 October 2021 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

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM FLOOR 11 WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

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

View Accounts

28/09/1928 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES KEY / 05/09/2019

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY RADIUS COMMERCIAL SERVICES LIMITED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY HENDREN

View Document

21/09/1821 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2018

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK BAKER II

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BERGER

View Document

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

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

23/08/1723 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Accounts

02/09/162 September 2016 DIRECTOR APPOINTED MR. CRAIG EDWARD KELLY

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR JEFFREY CHARLES KEY

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BERGER

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/08/1430 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/1430 August 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document


More Company Information