About

Registered Number: 04343002
Date of Incorporation: 19/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Suite 106, Graeme House Derby Square, Liverpool, L2 7ZH,

 

Founded in 2001, Pulse Regeneration Ltd are based in Liverpool. We don't currently know the number of employees at Pulse Regeneration Ltd. The companies director is Pickard, Kay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKARD, Kay 21 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 16 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 07 July 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 03 January 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
225 - Change of Accounting Reference Date 10 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 17 April 2008
287 - Change in situation or address of Registered Office 20 March 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 12 February 2007
363a - Annual Return 08 January 2007
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 07 January 2003
225 - Change of Accounting Reference Date 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.