Advanced company searchLink opens in new window

PULSE ENVELOPES LIMITED

Company number 08192400

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)
29 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
10 May 2023 PSC04 Change of details for Mr Peter Andrew Robinson as a person with significant control on 3 October 2022
03 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
22 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
18 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
29 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Oct 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Jan 2014 TM01 Termination of appointment of Mark Bishop as a director
16 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
16 Oct 2013 AD01 Registered office address changed from Unit 3 Frenchs Avenue Dunstable Bedfordshire LU6 1BH England on 16 October 2013
16 Oct 2013 AD01 Registered office address changed from Unit 11 a Dukeminster Estate Dunstable Bedfordshire LU5 4HU United Kingdom on 16 October 2013