PULSE PLASTICS LIMITED - History of Changes


DateDescription
2025-04-17 insert service_pages_linkeddomain soundcloud.com
2025-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045292610007
2025-03-03 delete service_pages_linkeddomain soundcloud.com
2025-03-03 delete source_ip 185.53.56.90
2025-03-03 insert source_ip 199.16.173.219
2025-03-03 insert source_ip 199.16.172.243
2024-10-29 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-08-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ROBERT ISAAC LIDDLE
2024-08-21 delete contact_pages_linkeddomain google.com
2024-08-21 delete index_pages_linkeddomain google.com
2024-08-21 delete management_pages_linkeddomain google.com
2024-08-21 delete service_pages_linkeddomain google.com
2024-08-14 update statutory_documents CESSATION OF MATTHEW SOUTHALL AS A PSC
2024-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW SOUTHALL
2024-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON SOUTHALL
2024-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES
2024-06-16 delete cfo Sharon Southall
2024-06-16 delete managingdirector Matt Southall
2024-06-16 delete person Matt Southall
2024-06-16 delete person Sharon Southall
2024-04-07 delete company_previous_name THE PLASTIC COMPANY LIMITED
2024-04-03 insert contact_pages_linkeddomain embark.studio
2024-04-03 insert index_pages_linkeddomain embark.studio
2024-04-03 insert management_pages_linkeddomain embark.studio
2024-04-03 insert service_pages_linkeddomain embark.studio
2023-11-30 update statutory_documents DIRECTOR APPOINTED MR SCOTT ROBERT ISAAC LIDDLE
2023-10-18 delete contact_pages_linkeddomain embark.studio
2023-10-18 delete index_pages_linkeddomain embark.studio
2023-10-18 delete management_pages_linkeddomain embark.studio
2023-10-18 delete service_pages_linkeddomain embark.studio
2023-10-07 delete company_previous_name PULSE PLASTICS LIMITED
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-29 => 2024-06-29
2023-09-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-08-14 insert phone +44 (0) 01495 233 540
2023-08-07 delete address UNIT 12B DARREN DRIVE PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN NEWPORT WALES NP11 5AR
2023-08-07 insert address UNIT 20 RASSAU INDUSTRIAL ESTATE RASSAU EBBW VALE WALES NP23 5SD
2023-08-07 update registered_address
2023-07-11 delete service_pages_linkeddomain b-cdn.net
2023-07-11 insert person Steel Coil Edge
2023-07-11 insert service_pages_linkeddomain soundcloud.com
2023-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2023 FROM UNIT 12B DARREN DRIVE PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN NEWPORT NP11 5AR WALES
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-07-07 update accounts_next_due_date 2023-06-29 => 2023-09-29
2023-04-20 insert person David Scorey
2023-04-20 update person_title David Gratton: Production Manager => Plant Manager
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-06-29
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 3 => 4
2023-03-19 insert cfo Sharon Southall
2023-03-19 insert managingdirector Matt Southall
2023-03-19 update person_description Matt Southall => Matt Southall
2023-03-19 update person_title Ian Jones: Development Manager => Development & Innovation
2023-03-19 update person_title Matt Southall: Financial Strategic Investor => Managing Director
2023-03-19 update person_title Sharon Southall: Owner => Financial Director
2023-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045292610005
2023-02-01 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN SOUTHALL
2023-01-15 delete address Unit 12B Darren Drive, Prince of Wales Ind Est, Abercarn, Newport, NP11 5AR. United Kingdom
2023-01-15 delete address Unit 12b Darren Drive, Prince of Wales Ind Est, Abercarn, Newport, NP11 5AR
2023-01-15 insert address Unit 20, Rassau Industrial Estate, Ebbw Vale, NP23 5SD
2023-01-15 insert contact_pages_linkeddomain w3w.co
2023-01-15 insert index_pages_linkeddomain w3w.co
2023-01-15 insert terms_pages_linkeddomain w3w.co
2023-01-15 update primary_contact Unit 12B Darren Drive, Prince of Wales Ind Est, Abercarn, Newport, NP11 5AR. United Kingdom => Unit 20, Rassau Industrial Estate, Ebbw Vale, NP23 5SD
2022-12-14 delete contact_pages_linkeddomain goo.gl
2022-12-14 insert address Unit 12B Darren Drive, Prince of Wales Ind Est, Abercarn, Newport, NP11 5AR. United Kingdom
2022-12-14 insert contact_pages_linkeddomain google.com
2022-12-14 insert index_pages_linkeddomain google.com
2022-12-14 insert terms_pages_linkeddomain google.com
2022-12-14 update founded_year null => 2002
2022-09-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-09-11 delete source_ip 37.220.93.109
2022-09-11 insert source_ip 185.53.56.90
2022-07-07 update accounts_next_due_date 2022-06-29 => 2022-09-29
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-09-29 => 2022-06-29
2021-10-05 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-29
2021-06-29 update statutory_documents PREVSHO FROM 30/09/2020 TO 29/09/2020
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-09-20 delete source_ip 217.199.165.53
2020-09-20 insert source_ip 37.220.93.109
2020-08-09 update num_mort_charges 5 => 6
2020-08-09 update num_mort_outstanding 2 => 3
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045292610006
2020-06-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-11-07 delete address Unit 12B Darran Drive Prince of Wales Ind Est Abercarn Newport NP11 5AR
2019-11-07 insert about_pages_linkeddomain linkedin.com
2019-11-07 insert address Unit 12B Darren Drive, Prince of Wales Ind Est, Abercarn, Newport, NP11 5AR
2019-11-07 update founded_year null => 2002
2019-11-07 update primary_contact Unit 12B Darran Drive Prince of Wales Ind Est Abercarn Newport NP11 5AR => Unit 12B Darren Drive Prince of Wales Ind Est Abercarn Newport NP11 5AR
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-08 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-07 delete address UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C) PONTLLANFRAITH BLACKWOOD GWENT NP12 2XF
2019-04-07 insert address UNIT 12B DARREN DRIVE PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN NEWPORT WALES NP11 5AR
2019-04-07 update registered_address
2019-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C) PONTLLANFRAITH BLACKWOOD GWENT NP12 2XF
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-09 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-01-29 delete address Newbridge Road Industrial Estate, Pontllanfraith, Blackwood, NP12 2XF
2018-01-29 insert address Unit 12B Darran Drive Prince of Wales Ind Est Abercarn Newport NP11 5AR
2018-01-29 update primary_contact Newbridge Road Industrial Estate Pontllanfraith Blackwood NP12 2XF => Unit 12B Darran Drive Prince of Wales Ind Est Abercarn Newport NP11 5AR
2017-11-07 update num_mort_charges 4 => 5
2017-11-07 update num_mort_outstanding 1 => 2
2017-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045292610005
2017-08-31 update founded_year 2002 => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-07 delete phone +44 (0)1495 229 289
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-08-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-07-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents 01/06/16 FULL LIST
2016-03-30 insert industry_tag plastic solution
2016-03-30 insert phone +44 (0)1495 229 289
2015-12-08 update num_mort_outstanding 2 => 1
2015-12-08 update num_mort_satisfied 2 => 3
2015-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-11 insert alias Pulse Plastics Limited
2015-09-08 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-09-08 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-08-12 update statutory_documents 01/06/15 FULL LIST
2015-08-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-08-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-04 update statutory_documents 17/10/14 STATEMENT OF CAPITAL GBP 14000
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2015-04-07 delete address UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C) PONTLLANFRAITH BLACKWOOD GWENT WALES NP12 2XF
2015-04-07 insert address UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C) PONTLLANFRAITH BLACKWOOD GWENT NP12 2XF
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2015-03-16 update statutory_documents DIRECTOR APPOINTED MRS SHARON ANNE SOUTHALL
2015-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2015-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN JONES
2015-03-09 update statutory_documents 01/06/14 FULL LIST
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-01-07 delete address UNIT 6 CWM DRAW INDUSTRIAL ESTATE EBBW VALE NP23 5AE
2015-01-07 insert address UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C) PONTLLANFRAITH BLACKWOOD GWENT WALES NP12 2XF
2015-01-07 update num_mort_charges 3 => 4
2015-01-07 update num_mort_outstanding 1 => 2
2015-01-07 update registered_address
2014-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM UNIT 6 CWM DRAW INDUSTRIAL ESTATE EBBW VALE NP23 5AE
2014-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JONES
2014-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045292610004
2014-11-06 delete alias Pulse Plastics Ltd
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_outstanding 2 => 1
2013-11-07 update num_mort_satisfied 1 => 2
2013-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-02 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-21 delete sic_code 2524 - Manufacture of other plastic products
2013-06-21 insert sic_code 22290 - Manufacture of other plastic products
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-11 update statutory_documents 01/06/13 FULL LIST
2012-06-05 update statutory_documents 01/06/12 FULL LIST
2012-06-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COIA
2011-06-22 update statutory_documents 01/06/11 FULL LIST
2010-11-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents 09/09/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KARL JONES / 09/09/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW JONES / 09/09/2010
2010-06-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-04 update statutory_documents SECRETARY APPOINTED IAN KARL JONES
2009-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFRIES
2009-12-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN JEFFRIES
2009-10-19 update statutory_documents 09/09/09 FULL LIST
2009-07-20 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-01-22 update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents DIRECTOR APPOINTED IAN KARL JONES
2008-09-04 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JOHN JEFFRIES
2008-09-04 update statutory_documents ALTER ARTICLES 28/08/2008
2008-07-28 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents DIRECTOR APPOINTED MARK COIA LOGGED FORM
2008-06-05 update statutory_documents DIRECTOR APPOINTED MARK COIA
2008-03-04 update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-25 update statutory_documents SECRETARY RESIGNED
2006-09-22 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-11 update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2005-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-24 update statutory_documents NC INC ALREADY ADJUSTED 12/01/04
2004-01-24 update statutory_documents £ NC 1000/21000 12/01/
2004-01-08 update statutory_documents COMPANY NAME CHANGED THE PLASTIC COMPANY LIMITED CERTIFICATE ISSUED ON 08/01/04
2004-01-05 update statutory_documents DIRECTOR RESIGNED
2003-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-28 update statutory_documents RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-09-29 update statutory_documents COMPANY NAME CHANGED PULSE PLASTICS LIMITED CERTIFICATE ISSUED ON 29/09/03
2002-12-18 update statutory_documents DIRECTOR RESIGNED
2002-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-09 update statutory_documents DIRECTOR RESIGNED
2002-09-09 update statutory_documents SECRETARY RESIGNED
2002-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION