- Company Overview for PULSE RECOVERY SERVICES LIMITED (09079812)
- Filing history for PULSE RECOVERY SERVICES LIMITED (09079812)
- People for PULSE RECOVERY SERVICES LIMITED (09079812)
- More for PULSE RECOVERY SERVICES LIMITED (09079812)
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 |