Pulse Signs & Graphics Ltd

DataGardener
pulse signs & graphics ltd
live
Micro

Pulse Signs & Graphics Ltd

10415807Private Limited With Share Capital

Trafalgar House Trafalgar Close, Chandler'S Ford Industrial Estat, Eastleigh, SO534BW
Incorporated

07/10/2016

Company Age

9 years

Directors

1

Employees

13

SIC Code

45200

Risk

moderate risk

Company Overview

Registration, classification & business activity

Pulse Signs & Graphics Ltd (10415807) is a private limited with share capital incorporated on 07/10/2016 (9 years old) and registered in eastleigh, SO534BW. The company operates under SIC code 45200 and is classified as Micro.

Pulse signs & graphics ltd is an automotive company based out of unit 14 atlas court atlas road, leicestershire, united kingdom.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 07/10/2016
SO534BW
13 employees

Financial Overview

Total Assets

£461.7K

Liabilities

£390.0K

Net Assets

£71.7K

Est. Turnover

£523.2K

AI Estimated
Unreported
Cash

£53.8K

Key Metrics

13

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

40
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2025
Resolution
Category:Resolution
Date:26-03-2025
Memorandum Articles
Category:Incorporation
Date:26-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2017
Incorporation Company
Category:Incorporation
Date:07-10-2016

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/07/2026
Filing Date12/02/2025
Latest Accounts31/10/2024

Trading Addresses

Trafalgar House, Trafalgar Close, Chandler'S Ford, Eastleigh, SO534BWRegistered
Unit 7, Vulcan Court Vulcan Way, Coalville, Leicestershire, LE673FW

Contact

01530512939
info@pulsesigns.co.uk
pulsesigns.co.uk
Trafalgar House Trafalgar Close, Chandler'S Ford Industrial Estat, Eastleigh, SO534BW