Advanced company searchLink opens in new window

PULSE CASHFLOW FINANCE (MK) LIMITED

Company number 03612551

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)
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
19 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
02 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
28 Apr 2022 AA Accounts for a small company made up to 30 April 2021
11 Feb 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
22 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
04 May 2021 TM01 Termination of appointment of Gregory David Hussey as a director on 30 April 2021
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
29 Mar 2021 TM02 Termination of appointment of Samantha Etherington as a secretary on 1 March 2021
29 Mar 2021 AD01 Registered office address changed from Calverton House 1 Keller Close Kiln Farm Milton Keynes MK11 3LL to Network House C/O Pulse Cashflow Finance Basingview Basingstoke RG21 4HG on 29 March 2021
24 Feb 2021 MR04 Satisfaction of charge 4 in full
24 Feb 2021 MR04 Satisfaction of charge 036125510006 in full
16 Feb 2021 AP01 Appointment of Mr Jason Alan Tilroe as a director on 9 February 2021
16 Feb 2021 AP01 Appointment of Mr Russell Sears Schreiber as a director on 9 February 2021
16 Feb 2021 AP01 Appointment of Mr Nial Charles Ferguson as a director on 9 February 2021
11 Feb 2021 TM01 Termination of appointment of Peter Graham Cordrey as a director on 9 February 2021
11 Feb 2021 TM01 Termination of appointment of David Hogg as a director on 9 February 2021
28 Jan 2021 AAMD Amended group of companies' accounts made up to 30 April 2020
23 Oct 2020 AA Group of companies' accounts made up to 30 April 2020
23 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
09 Jul 2020 TM01 Termination of appointment of Sharon Simpson as a director on 9 July 2020
30 Apr 2020 TM01 Termination of appointment of Carol Anne Cordrey as a director on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Mark Gerard Byrne as a director on 30 April 2020
22 Aug 2019 AA Group of companies' accounts made up to 30 April 2019
24 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates