Advanced company searchLink opens in new window

PULSE RECOVERY SERVICES LIMITED

Company number 09079812

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)
05 Nov 2024 TM01 Termination of appointment of Emma Louise Meacham as a director on 23 October 2024
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Mar 2022 CS01 Confirmation statement made on 14 April 2021 with updates
08 Mar 2022 PSC02 Notification of Worcester Caravan Service Limited as a person with significant control on 11 April 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
12 Apr 2021 PSC07 Cessation of Gary Knight as a person with significant control on 1 April 2021
16 Mar 2021 AD01 Registered office address changed from Pulse Recovery Services Attwood Street Lye Stourbridge West Midlands DY9 8RU to Little Lightwood Farm Lightwood Lane Cotheridge Worcester Worcestershire WR6 5LT on 16 March 2021
13 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
07 Jun 2018 AP01 Appointment of Emma Louise Meacham as a director on 2 June 2018
30 May 2018 TM01 Termination of appointment of Gary Walter Knight as a director on 30 May 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Gary Knight as a person with significant control on 1 July 2016
07 Jul 2017 PSC01 Notification of Alan Mitchum as a person with significant control on 1 July 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016