Pulse Developments Limited

DataGardener
live
Micro

Pulse Developments Limited

07539558Private Limited With Share Capital

Empress Business Centre, 380 Chester Road, Manchester, M169EA
Incorporated

23/02/2011

Company Age

15 years

Directors

1

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Pulse Developments Limited (07539558) is a private limited with share capital incorporated on 23/02/2011 (15 years old) and registered in manchester, M169EA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 23/02/2011
M169EA

Financial Overview

Total Assets

£783.9K

Liabilities

£452.0K

Net Assets

£331.9K

Est. Turnover

£748.5K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

62
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Legacy
Category:Mortgage
Date:20-10-2011
Legacy
Category:Mortgage
Date:20-10-2011
Legacy
Category:Mortgage
Date:04-08-2011
Legacy
Category:Mortgage
Date:03-08-2011
Legacy
Category:Mortgage
Date:14-06-2011
Legacy
Category:Mortgage
Date:09-06-2011
Incorporation Company
Category:Incorporation
Date:23-02-2011

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/11/2026
Filing Date01/03/2025
Latest Accounts28/02/2025

Trading Addresses

Empress Business Centre, 380 Chester Road, Manchester, M169EARegistered

Related Companies

2

Contact

Empress Business Centre, 380 Chester Road, Manchester, M169EA