Advanced company searchLink opens in new window

PULSE UMBRELLA LIMITED

Company number 06900984

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)
21 Sep 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2015
03 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 80
31 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
04 Jul 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 80
19 Dec 2013 AA Full accounts made up to 31 March 2013
16 Sep 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2013
07 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
05 Jan 2013 AA Full accounts made up to 31 March 2012
17 Jul 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
04 May 2012 AD01 Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 4 May 2012
01 Mar 2012 AA Accounts for a small company made up to 31 May 2011
08 Dec 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
14 Nov 2011 AD01 Registered office address changed from St. Baldred's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 14 November 2011
26 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 May 2011
08 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011
06 May 2011 TM01 Termination of appointment of Martin Totty as a director
06 May 2011 TM02 Termination of appointment of Elizabeth Totty as a secretary
06 May 2011 AP01 Appointment of Mr Christopher Joseph Futcher as a director
03 May 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
15 Sep 2009 MEM/ARTS Memorandum and Articles of Association
10 Sep 2009 CERTNM Company name changed proper umbrella LIMITED\certificate issued on 11/09/09
11 May 2009 NEWINC Incorporation