- Company Overview for PULSE FITNESS HOLDINGS LIMITED (02141942)
- Filing history for PULSE FITNESS HOLDINGS LIMITED (02141942)
- People for PULSE FITNESS HOLDINGS LIMITED (02141942)
- Charges for PULSE FITNESS HOLDINGS LIMITED (02141942)
- More for PULSE FITNESS HOLDINGS LIMITED (02141942)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
24 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
22 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
28 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 31 December 2018 | |
17 Jun 2021 | PSC05 | Change of details for Pulse Global Limited as a person with significant control on 16 June 2021 | |
17 Jun 2021 | PSC05 | Change of details for Mig 1 Limited as a person with significant control on 24 May 2018 | |
17 Jun 2021 | AD01 | Registered office address changed from Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW to Radnor Park Greenfield Road Congleton Cheshire CW12 4TW on 17 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Christopher Paul Johnson on 10 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for David Mark Johnson on 10 June 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
02 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Feb 2019 | CS01 |
Confirmation statement made on 31 December 2018 with no updates
|
|
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Apr 2018 | PSC07 | Cessation of Christopher Paul Johnson as a person with significant control on 8 March 2018 | |
04 Apr 2018 | PSC07 | Cessation of David Mark Johnson as a person with significant control on 8 March 2018 | |
04 Apr 2018 | PSC02 | Notification of Mig 1 Limited as a person with significant control on 8 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mohammed Ishaq Chaudry as a director on 8 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates |