About

Registered Number: 06322952
Date of Incorporation: 24/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GQ

 

Founded in 2007, Pulse Home Products (Holdings) Ltd has its registered office in Cheshire, it's status is listed as "Active". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAPPS, John Edward 05 August 2012 12 September 2012 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 24 July 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 26 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2017
TM02 - Termination of appointment of secretary 11 April 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 27 July 2016
MISC - Miscellaneous document 13 May 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 29 July 2015
RESOLUTIONS - N/A 18 November 2014
SH01 - Return of Allotment of shares 18 November 2014
SH01 - Return of Allotment of shares 18 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2014
SH08 - Notice of name or other designation of class of shares 18 November 2014
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 13 February 2014
AA01 - Change of accounting reference date 18 November 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 02 January 2013
AA01 - Change of accounting reference date 20 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AP04 - Appointment of corporate secretary 17 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2012
AR01 - Annual Return 23 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AA01 - Change of accounting reference date 06 August 2012
AP03 - Appointment of secretary 06 August 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
123 - Notice of increase in nominal capital 07 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
225 - Change of Accounting Reference Date 17 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
CERTNM - Change of name certificate 25 July 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.