PULSOMETER ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Kevin Christopher Freeman as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

29/09/1829 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

16/09/1716 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/10/1510 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREEMAN

View Document

24/10/1424 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/10/1326 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/09/138 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/10/1220 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

13/08/1113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/10/109 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER FREEMAN / 01/10/2009

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARL FREEMAN / 05/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK CHARLES QUELCH / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 1 ST PAULS YARD SILVER STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0EG

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: C/O JER ACCOUNTS SERVICE 27-29 CORNWELL BUSINESS PARK SALTHOUSE ROAD BRACKMILLS NORTHAMPTON NN4 7EX

View Document

03/03/033 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

27/10/0127 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

08/10/998 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 71 EUSTON AVENUE WEST WATFORD HERTFORDSHIRE WD1 8LZ

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: ROBIN HOUSE 171 HEADSTONE LANE NORTH HARROW MIDDLESEX HA2 6LX

View Document

28/09/9528 September 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/946 October 1994 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