About

Registered Number: 07400928
Date of Incorporation: 08/10/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: Blue Square House, Priors Way, Maidenhead, SL6 2HP,

 

Based in Maidenhead, Pulsant Midco 2 Ltd was registered on 08 October 2010, it's status is listed as "Active". There are no directors listed for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
SH01 - Return of Allotment of shares 24 January 2020
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 13 September 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 16 September 2017
TM01 - Termination of appointment of director 16 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 08 July 2016
MR01 - N/A 27 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 05 August 2014
RESOLUTIONS - N/A 01 August 2014
MR01 - N/A 08 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
RESOLUTIONS - N/A 15 January 2013
SH01 - Return of Allotment of shares 15 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 09 July 2012
CERTNM - Change of name certificate 08 March 2012
AD01 - Change of registered office address 08 January 2012
AR01 - Annual Return 04 November 2011
RESOLUTIONS - N/A 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
TM01 - Termination of appointment of director 09 March 2011
AA01 - Change of accounting reference date 09 March 2011
SH01 - Return of Allotment of shares 04 March 2011
AP01 - Appointment of director 04 March 2011
RESOLUTIONS - N/A 15 November 2010
SH01 - Return of Allotment of shares 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA01 - Change of accounting reference date 15 November 2010
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
CERTNM - Change of name certificate 27 October 2010
RESOLUTIONS - N/A 27 October 2010
AD01 - Change of registered office address 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
NEWINC - New incorporation documents 08 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.