PULSIN LTD

05466800
UNIT 16 BRUNEL COURT QUEDGELEY GLOUCESTER GL2 2AL

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 accounts Amended Accounts 22 Buy now
30 May 2024 accounts Annual Accounts 10 Buy now
28 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2023 officers Termination of appointment of director (Robert David Hewitt) 1 Buy now
06 Sep 2023 officers Appointment of director (Mr Stephen Argent) 2 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 22 Buy now
01 Jun 2023 capital Return of Allotment of shares 4 Buy now
02 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2022 mortgage Registration of a charge 25 Buy now
06 Sep 2022 accounts Annual Accounts 23 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2021 accounts Annual Accounts 14 Buy now
06 Oct 2021 mortgage Registration of a charge 49 Buy now
20 Aug 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2021 officers Appointment of director (Mr Scott Paul Livingston) 2 Buy now
03 Aug 2021 officers Appointment of director (Mr Robert David Hewitt) 2 Buy now
03 Aug 2021 officers Termination of appointment of director (Andrew Michael Jennings) 1 Buy now
03 Aug 2021 officers Termination of appointment of director (Nicholas James Bildner) 1 Buy now
03 Aug 2021 officers Termination of appointment of director (Benjamin Gordon Lewis) 1 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 15 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 officers Appointment of director (Mr Andrew Michael Jennings) 2 Buy now
05 Sep 2019 mortgage Registration of a charge 41 Buy now
03 Sep 2019 accounts Annual Accounts 11 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 11 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2017 capital Return of Allotment of shares 8 Buy now
16 Nov 2017 capital Return of Allotment of shares 8 Buy now
16 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
06 Nov 2017 resolution Resolution 2 Buy now
18 Aug 2017 accounts Annual Accounts 5 Buy now
20 Jun 2017 resolution Resolution 3 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2017 capital Return of Allotment of shares 3 Buy now
31 Aug 2016 accounts Annual Accounts 5 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
04 May 2016 capital Return of Allotment of shares 3 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 4 Buy now
17 Jun 2015 annual-return Annual Return 4 Buy now
17 Jun 2015 officers Change of particulars for director (Mr Simon Paul James-Ashburner) 2 Buy now
17 Jun 2015 officers Change of particulars for director (Mr Nicholas James Bildner) 2 Buy now
17 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2015 accounts Annual Accounts 4 Buy now
29 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2014 officers Change of particulars for director (Simon Paul James-Ashburner) 2 Buy now
24 Jun 2014 officers Change of particulars for director (Benjamin Gordon Lewis) 2 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
03 Jun 2014 officers Change of particulars for director (Benjamin Gordon Lewis) 2 Buy now
03 Jun 2014 officers Change of particulars for director (Simon Paul James-Ashburner) 2 Buy now
03 Jun 2014 officers Change of particulars for director (Nicholas James Bildner) 2 Buy now
02 May 2014 accounts Amended Accounts 9 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 accounts Annual Accounts 4 Buy now
13 Jun 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 5 Buy now
26 Oct 2011 officers Change of particulars for director (Benjamin Gordon Lewis) 2 Buy now
26 Oct 2011 officers Change of particulars for director (Simon Paul James-Ashburner) 2 Buy now
26 Oct 2011 officers Change of particulars for director (Nicholas James Bildner) 2 Buy now
25 Oct 2011 officers Change of particulars for secretary (Simon Paul James-Ashburner) 1 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2011 annual-return Annual Return 6 Buy now
28 Jun 2011 officers Change of particulars for director (Nicholas James Bildner) 2 Buy now
28 Jun 2011 officers Change of particulars for director (Simon Paul James-Ashburner) 2 Buy now
28 Jun 2011 officers Change of particulars for secretary (Simon Paul James-Ashburner) 2 Buy now
27 Jun 2011 officers Change of particulars for director (Benjamin Gordon Lewis) 2 Buy now
16 Jun 2011 mortgage Particulars of a mortgage or charge 9 Buy now
28 Feb 2011 accounts Annual Accounts 7 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 officers Change of particulars for director (Simon Paul James-Ashburner) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Nicholas James Bildner) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Benjamin Gordon Lewis) 2 Buy now
02 Mar 2010 accounts Annual Accounts 7 Buy now
30 Jun 2009 annual-return Return made up to 28/05/09; full list of members 4 Buy now
04 Apr 2009 accounts Annual Accounts 7 Buy now
12 Aug 2008 annual-return Return made up to 28/05/08; full list of members 4 Buy now
11 Aug 2008 officers Director and secretary's change of particulars / simon ashburner / 15/05/2006 2 Buy now
11 Aug 2008 officers Appointment terminated director simon james-ashburner 1 Buy now
29 Apr 2008 accounts Annual Accounts 7 Buy now
29 Feb 2008 officers Appointment terminated director mark cox 1 Buy now
31 Jul 2007 annual-return Return made up to 28/05/07; full list of members 3 Buy now
31 Mar 2007 address Registered office changed on 31/03/07 from: barn cottage, camden road bexley kent DA5 3NP 1 Buy now
31 Mar 2007 accounts Annual Accounts 1 Buy now
30 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now