Advanced company searchLink opens in new window

PULSE FITNESS HOLDINGS LIMITED

Company number 02141942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
08 Mar 2016 TM02 Termination of appointment of John Hodd as a secretary on 20 January 2016
04 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
03 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 MR01 Registration of charge 021419420001, created on 20 July 2015
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
14 Jan 2014 CH01 Director's details changed for David Mark Johnson on 12 August 2013
14 Jan 2014 CH01 Director's details changed for Christopher Paul Johnson on 12 August 2013
14 Jan 2014 CH03 Secretary's details changed for Mr John Hodd on 12 August 2013
12 Dec 2013 AD01 Registered office address changed from Pulse Fitness Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4YA England on 12 December 2013
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
03 Sep 2013 AD01 Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Christopher Paul Johnson on 29 January 2013
26 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
17 Jul 2012 CH01 Director's details changed for Christopher Paul Johnson on 9 July 2012
16 Jul 2012 CH03 Secretary's details changed for Mr John Hodd on 9 July 2012
16 Jul 2012 CH01 Director's details changed for David Mark Johnson on 9 July 2012
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
15 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
15 Feb 2011 CH03 Secretary's details changed for David Mark Johnson on 15 February 2011