PULSE SIGNS & GRAPHICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Resolutions |
| 26/03/2526 March 2025 | Memorandum and Articles of Association |
| 21/03/2521 March 2025 | Notification of Stewart Signs Holdings Limited as a person with significant control on 2025-03-12 |
| 21/03/2521 March 2025 | Registered office address changed from Unit 7 Vulcan Court Vulcan Way Coalville Leicestershire LE67 3FW England to Trafalgar House Trafalgar Close Chandler's Ford Industrial Estate Eastleigh Hampshire SO53 4BW on 2025-03-21 |
| 21/03/2521 March 2025 | Termination of appointment of Shane Toon-Poynton as a director on 2025-03-12 |
| 21/03/2521 March 2025 | Appointment of Mr Gareth Livingstone as a director on 2025-03-12 |
| 21/03/2521 March 2025 | Cessation of Shane Toon-Poynton as a person with significant control on 2025-03-12 |
| 12/02/2512 February 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 13/11/2413 November 2024 | Change of details for Mr Shane Toon-Poynton as a person with significant control on 2024-11-13 |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with updates |
| 13/11/2413 November 2024 | Cessation of Nicola Stafford as a person with significant control on 2024-11-13 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 08/10/248 October 2024 | Termination of appointment of Nicola Stafford as a director on 2024-10-02 |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-23 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/04/216 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE TOON-POYNTON / 20/11/2020 |
| 20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA STAFFORD / 20/11/2020 |
| 20/11/2020 November 2020 | PSC'S CHANGE OF PARTICULARS / MS NICOLA STAFFORD / 20/11/2020 |
| 20/11/2020 November 2020 | PSC'S CHANGE OF PARTICULARS / MR SHANE TOON-POYNTON / 20/11/2020 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM UNIT 14 ATLAS COURT ATLAS ROAD HERMITAGE INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3FL UNITED KINGDOM |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
| 03/01/183 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104158070001 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA STAFFORD / 03/10/2017 |
| 04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE TOON-POYNTON / 03/10/2017 |
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR SHANE TOON-POYNTON / 18/09/2017 |
| 19/09/1719 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE TOON-POYNTON / 18/09/2017 |
| 07/10/167 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PULSE SIGNS & GRAPHICS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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