Advanced company searchLink opens in new window

PULSE ENGINEERING LIMITED

Company number 06091191

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)
13 Aug 2024 AA Micro company accounts made up to 28 February 2024
21 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Feb 2024 MR04 Satisfaction of charge 060911910001 in full
07 Feb 2024 MR01 Registration of charge 060911910002, created on 7 February 2024
10 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
26 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
12 Jun 2020 AA Micro company accounts made up to 28 February 2020
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 28 February 2019
21 Aug 2019 AD01 Registered office address changed from Unit 14 Slough Business Park 94 Farnham Road Slough Berkshire SL1 3FQ to Unit 17 Soho Mills Ind Est Wooburn Green High Wycombe Bucks HP10 0PF on 21 August 2019
26 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
11 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
17 Feb 2016 CH01 Director's details changed for Mr Darren Lee Davies on 1 December 2015
02 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
01 May 2014 AA Total exemption full accounts made up to 28 February 2014