PULSE8 INTERNET LTD

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

20/03/2320 March 2023 Liquidators' statement of receipts and payments to 2023-01-30

View Document

02/04/222 April 2022 Liquidators' statement of receipts and payments to 2022-01-30

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 17/11/17 STATEMENT OF CAPITAL GBP 126.00

View Document

10/01/1810 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARUS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

08/09/158 September 2015 DIRECTOR APPOINTED RICHARD ALEXANDER CARUS

View Document

08/09/158 September 2015 DIRECTOR APPOINTED DAVID JOHN BLAKE

View Document

07/09/157 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ADOPT ARTICLES 23/07/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

24/09/1424 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1416 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 135

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM FULLALOVE

View Document

10/09/1410 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SALTER / 04/07/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JON FULLALOVE / 04/07/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

09/09/139 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1310 April 2013 SHAREHOLDERS AGREEMENT 29/03/2013

View Document

10/04/1310 April 2013 ADOPT ARTICLES 29/03/2013

View Document

10/04/1310 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1310 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/08/1216 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN HUNT

View Document

12/08/1112 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/03/1125 March 2011 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LESLIE HUNT / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SALTER / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JON FULLALOVE / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

08/09/098 September 2009 DIRECTOR APPOINTED ADAM JON FULLALOVE

View Document

11/08/0911 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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