About

Registered Number: 02892604
Date of Incorporation: 28/01/1994 (31 years and 3 months ago)
Company Status: Active
Registered Address: Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE

 

Pulsar Pro-active Services Ltd was registered on 28 January 1994 and are based in Surrey, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHI, Patricia Anne 16 January 2004 - 1
JOSHI, Cyrus Freddy 28 January 1994 10 January 2004 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 20 May 2014
AD01 - Change of registered office address 20 May 2014
CH03 - Change of particulars for secretary 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 08 October 2013
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 02 July 2010
AA01 - Change of accounting reference date 19 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 03 February 2005
363s - Annual Return 08 March 2004
287 - Change in situation or address of Registered Office 08 March 2004
AA - Annual Accounts 26 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 31 January 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 29 January 2001
287 - Change in situation or address of Registered Office 06 October 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 13 April 2000
287 - Change in situation or address of Registered Office 23 August 1999
287 - Change in situation or address of Registered Office 21 June 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 25 March 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 13 February 1996
363s - Annual Return 29 March 1995
395 - Particulars of a mortgage or charge 27 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1994
288 - N/A 25 March 1994
287 - Change in situation or address of Registered Office 15 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
NEWINC - New incorporation documents 28 January 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.