Advanced company searchLink opens in new window

PULSE365 LIMITED

Company number 06297143

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)
30 Apr 2014 TM01 Termination of appointment of a director
20 Feb 2014 AP01 Appointment of Mr Christopher David James Bennett as a director
20 Feb 2014 TM01 Termination of appointment of Marc Bertola as a director
19 Feb 2014 AP03 Appointment of Miss Tracey Lorraine French as a secretary
19 Feb 2014 AP03 Appointment of Miss Tracey Lorraine French as a secretary
28 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Sep 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Sep 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
08 Sep 2011 AD01 Registered office address changed from 46 Alexandra Street Southend-on-Sea Essex SS1 1BJ on 8 September 2011
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Aug 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
15 Apr 2010 TM02 Termination of appointment of Susan Roe as a secretary
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Jul 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Jul 2009 363a Return made up to 29/06/09; full list of members
08 Jul 2008 363a Return made up to 29/06/08; full list of members
07 Jul 2008 288c Director's change of particulars / marc bertola / 04/07/2008
01 Apr 2008 288b Appointment terminated director richard darlington
01 Apr 2008 288b Appointment terminated secretary gerald hudson
01 Apr 2008 288a Secretary appointed mrs susan barbara roe
27 Feb 2008 288a Director appointed mr richard darlington
27 Feb 2008 288b Appointment terminated director gerald hudson
03 Jan 2008 287 Registered office changed on 03/01/08 from: vantage house 6-7 claydons road rayleigh essex SS6 7UP