Advanced company searchLink opens in new window

PULSAR PRO-ACTIVE SERVICES LIMITED

Company number 02892604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
20 May 2014 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 20 May 2014
20 May 2014 AD01 Registered office address changed from Moorgate House 7 Station Road West Oxted Surrey RH8 9EE on 20 May 2014
19 May 2014 CH03 Secretary's details changed for Patricia Anne Joshi on 1 January 2014
19 May 2014 CH01 Director's details changed for Patricia Anne Joshi on 1 January 2014
19 May 2014 CH01 Director's details changed for Mr Frank Freddy Joshi on 1 January 2014
08 May 2014 AD01 Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP on 8 May 2014
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AD01 Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 3 June 2013
26 Mar 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
16 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
03 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
02 Jul 2010 AA Total exemption full accounts made up to 30 June 2009
19 May 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
03 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Patricia Anne Joshi on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Mr Frank Freddy Joshi on 1 October 2009
01 May 2009 AA Total exemption full accounts made up to 30 June 2008
15 Apr 2009 363a Return made up to 28/01/09; full list of members
15 Apr 2009 288c Director's change of particulars / frank joshi / 07/10/2008