About

Registered Number: 08912247
Date of Incorporation: 26/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Blue Square House, Priors Way, Maidenhead, SL6 2HP,

 

Pulsant Acquisitions Ltd was registered on 26 February 2014 and are based in Maidenhead, it's status in the Companies House registry is set to "Active". This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOOK, Pieter 01 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 26 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 27 February 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 13 September 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR01 - N/A 06 June 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
TM01 - Termination of appointment of director 06 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 08 July 2016
RESOLUTIONS - N/A 27 June 2016
SH01 - Return of Allotment of shares 25 June 2016
RESOLUTIONS - N/A 09 June 2016
RESOLUTIONS - N/A 09 June 2016
MR01 - N/A 27 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 May 2015
AA01 - Change of accounting reference date 02 April 2015
CERTNM - Change of name certificate 09 March 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 28 October 2014
AP01 - Appointment of director 15 August 2014
SH01 - Return of Allotment of shares 25 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
MR01 - N/A 03 July 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 17 June 2014
CERTNM - Change of name certificate 05 June 2014
NEWINC - New incorporation documents 26 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2018 Outstanding

N/A

A registered charge 18 May 2016 Fully Satisfied

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.