Advanced company searchLink opens in new window

PULSE ELECTRICAL LONDON LIMITED

Company number 07573155

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)
18 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
14 Apr 2023 AD01 Registered office address changed from Victoria House, 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 12 Lyndhurst Gardens London Finchley N3 1TB on 14 April 2023
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
03 Aug 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
28 May 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 TM02 Termination of appointment of June Maureen Shelley as a secretary on 1 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 CH01 Director's details changed for Mr Jonathan Jack Shelley on 8 October 2014
08 Oct 2014 CH01 Director's details changed for Mr Christopher John Johnson on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from C/O Alexander Moore C/O Diverset Canada House 272 Field End Rd Eastcote Middx HA4 9NA to Victoria House, 18 Dalston Gardens Stanmore Middlesex HA7 1BU on 8 October 2014