PULSAR PRO-ACTIVE SERVICES LIMITED
Company number 02892604
- Company Overview for PULSAR PRO-ACTIVE SERVICES LIMITED (02892604)
- Filing history for PULSAR PRO-ACTIVE SERVICES LIMITED (02892604)
- People for PULSAR PRO-ACTIVE SERVICES LIMITED (02892604)
- Charges for PULSAR PRO-ACTIVE SERVICES LIMITED (02892604)
- More for PULSAR PRO-ACTIVE SERVICES LIMITED (02892604)
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
|
|
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
|
|
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 |