About

Registered Number: 04522978
Date of Incorporation: 30/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Salisbury Gardens, Dudley Road, Ventnor, PO38 1EJ,

 

Established in 2002, Pulse Plus Ltd are based in Ventnor. Currently we aren't aware of the number of employees at the the business. This company has 2 directors listed as Surry, Ian James, Gray, Phillip David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURRY, Ian James 09 October 2002 - 1
GRAY, Phillip David 09 October 2002 10 August 2008 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
RESOLUTIONS - N/A 27 July 2020
SH01 - Return of Allotment of shares 13 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 04 September 2019
PSC01 - N/A 29 August 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 03 February 2017
AUD - Auditor's letter of resignation 01 October 2016
CS01 - N/A 22 August 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 28 October 2015
RESOLUTIONS - N/A 21 September 2015
MAR - Memorandum and Articles - used in re-registration 21 September 2015
CERT10 - Re-registration of a company from public to private 21 September 2015
RR02 - Application by a public company for re-registration as a private limited company 21 September 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 30 September 2010
AR01 - Annual Return 09 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 11 September 2003
225 - Change of Accounting Reference Date 18 July 2003
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
RESOLUTIONS - N/A 26 October 2002
287 - Change in situation or address of Registered Office 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.