(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Monday 31st December 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2016 to Thursday 31st December 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Thursday 3rd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ. Change occurred on Thursday 13th November 2014. Company's previous address: Unit 25 Limberline Spur Portsmouth PO3 5DZ.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 12th March 2014 from Unit 25 Limberline Spur Hilsea Industrial Estate Portsmouth Hampshire PO3 5DZ United Kingdom
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 20th February 2014 from Unit 28 Limberline Spur Hilsea Industrial Estate Portsmouth Hampshire PO3 5DZ United Kingdom
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 21st September 2012 from 25 Gunners Building Limberline Road Portsmouth Hants PO3 5BJ England
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2012 to Tuesday 28th February 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 15th May 2012 from 32 Brambles Enterprise Centre Waterlooville Hants PO7 7TH England
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th February 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 8th February 2012.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 20th, October 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pulse racing products LIMITEDcertificate issued on 20/10/10
filed on: 20th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th May 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wednesday 26th May 2010 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 26th May 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 29th June 2010 from Aztec House 34 Brambles Enterprise Centre Waterlooville Hampshire PO77TH
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 4th June 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 4th, April 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 5th November 2008 - Annual return with full member list
filed on: 5th, November 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/11/2008 from aztec house 34 brambles enterprise centre waterberry drive, waterlooville hampshire PO7 7TH
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/10/07 from: 22 aldermoor road waterlooville hampshire PO7 5ND
filed on: 9th, October 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2007
filed on: 21st, September 2007
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 21st, September 2007
| accounts
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/07/07 from: the old dairy, mill place farm kingscote east grindstead west sussex RH19 4LG
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 12th July 2007 - Annual return with full member list
filed on: 12th, July 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 12th July 2007 New secretary appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th July 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th July 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 12th July 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 22nd January 2007 Director resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2006
filed on: 1st, November 2006
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 6th October 2006 - Annual return with full member list
filed on: 6th, October 2006
| annual return
|
Free Download
(3 pages)
|
(288b) On Friday 6th October 2006 Director resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, May 2005
| incorporation
|
Free Download
(19 pages)
|