About

Registered Number: 06091191
Date of Incorporation: 08/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 17 Soho Mills Ind Est, Wooburn Green, High Wycombe, Bucks, HP10 0PF

 

Pulse Engineering Ltd was founded on 08 February 2007 and are based in Bucks, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Darren Lee 10 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Paul 10 February 2007 05 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 28 August 2019
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 07 June 2013
MR01 - N/A 22 April 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 12 February 2013
CH01 - Change of particulars for director 12 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 17 February 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 03 December 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.