Advanced company searchLink opens in new window

PARTPULSE LIMITED

Company number 02596819

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2018 AD01 Registered office address changed from 26 Church Street Godalming Surrey GU7 1EW to Flat 232 Watermans Place 3 Wharf Approach Leeds LS1 4GQ on 23 April 2018
21 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
11 Apr 2018 DS01 Application to strike the company off the register
20 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
22 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
18 Apr 2015 AD01 Registered office address changed from 26 Church Street Godalming Surrey GU7 1EW England to 26 Church Street Godalming Surrey GU7 1EW on 18 April 2015
18 Apr 2015 AD01 Registered office address changed from 6 Riverside Millbrook Guildford Surrey GU1 3XD to 26 Church Street Godalming Surrey GU7 1EW on 18 April 2015
07 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Dr John Paul Drummond on 7 March 2013
18 Apr 2013 CH03 Secretary's details changed for Julie Elizabeth Drummond on 7 March 2013
17 Mar 2013 AD01 Registered office address changed from Aelred Ballfield Road Godalming Surrey GU7 2HE on 17 March 2013
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010