PULSUS LIMITED

Company Documents

DateDescription
09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Appointment of Mrs. Georgiana Adriana Nechita as a secretary on 2025-01-10

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-08-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Termination of appointment of Tracey Jane Kidman as a director on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-08-19 with updates

View Document

12/11/2312 November 2023 Registered office address changed from Mount Mill Farm Stratford Road Wicken Milton Keynes Northamptonshire MK19 6DG England to Unit 5 Addington Business Park, Buckingham MK18 2JZ on 2023-11-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM UNIT 1-2, 3A SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW ENGLAND

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MORGAN

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091816780001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL LIVINGS / 18/08/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MRS TETIANA LIVINGS / 19/08/2019

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091816780003

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MORGAN / 10/05/2019

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 ADOPT ARTICLES 31/01/2019

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MRS TETIANA LIVINGS / 19/08/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM UNIT 3, 3A SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW ENGLAND

View Document

22/06/1822 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONSOLIDATION 19/08/14

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS TRACEY JANE KIDMAN

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL LIVINGS / 01/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL LIVINGS / 01/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL LIVINGS / 04/04/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETIANA LIVINGS

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR IAIN MORGAN

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091816780002

View Document

15/06/1715 June 2017 04/04/17 STATEMENT OF CAPITAL GBP 200

View Document

08/06/178 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1728 May 2017 19/08/14 STATEMENT OF CAPITAL GBP 100.00

View Document

20/11/1620 November 2016 REGISTERED OFFICE CHANGED ON 20/11/2016 FROM 47 BOXBERRY GARDENS WALNUT TREE MILTON KEYNES MK7 7EW

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091816780001

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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