Warning: file_put_contents(c/ed78c26fafcdfc5c718f79e950a85849.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pulsar Pro-active Services Limited, RH8 9EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PULSAR PRO-ACTIVE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pulsar Pro-active Services Limited. The company was founded 30 years ago and was given the registration number 02892604. The firm's registered office is in OXTED. You can find them at Moorgate House, 7b Station Road West, Oxted, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PULSAR PRO-ACTIVE SERVICES LIMITED
Company Number:02892604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bank Lane, Roehampton, United Kingdom, SW15 5JT

Secretary16 January 2004Active
11, Bank Lane, Roehampton, United Kingdom, SW15 5JT

Director28 January 1994Active
11, Bank Lane, Roehampton, United Kingdom, SW15 5JT

Director16 January 2004Active
95 Welham Road, Streatham, London, SW16 6QH

Secretary28 January 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 January 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 January 1994Active
95 Welham Road, Streatham, London, SW16 6QH

Director28 January 1994Active
36 Lavengro Road, West Norwood, London, SE27 9EG

Director15 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 January 1994Active

People with Significant Control

Patricia Anne Joshi
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:11, Bank Lane, Roehampton, United Kingdom, SW15 5JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-19Officers

Change person secretary company with change date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.