- Company Overview for PULSE ASSOCIATES LIMITED (07021816)
- Filing history for PULSE ASSOCIATES LIMITED (07021816)
- People for PULSE ASSOCIATES LIMITED (07021816)
- Charges for PULSE ASSOCIATES LIMITED (07021816)
- More for PULSE ASSOCIATES LIMITED (07021816)
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 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
28 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
11 Mar 2024 | AP01 | Appointment of Mr Graham Peter Black as a director on 28 February 2024 | |
02 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
29 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
29 Sep 2023 | PSC07 | Cessation of Ian Christopher Carey as a person with significant control on 29 September 2023 | |
29 Sep 2023 | PSC07 | Cessation of James Edward Peake as a person with significant control on 29 September 2023 | |
29 Sep 2023 | PSC07 | Cessation of Lee Nathan Cantrill as a person with significant control on 29 September 2023 | |
27 Sep 2023 | PSC04 | Change of details for Mr Lee Nathan Cantrill as a person with significant control on 27 September 2023 | |
27 Sep 2023 | CH01 | Director's details changed for Mr Lee Nathan Cantrill on 27 September 2023 | |
27 Sep 2023 | CH01 | Director's details changed for Mr Ian Christopher Carey on 27 September 2023 | |
27 Sep 2023 | CH01 | Director's details changed for Mr Kevin Jones on 27 September 2023 | |
04 Sep 2023 | AP01 | Appointment of Mr Kevin Jones as a director on 4 September 2023 | |
11 Aug 2023 | AP01 | Appointment of Mr James John O'keefe as a director on 17 March 2023 | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from 83 Friar Gate Derby DE1 1FL England to The Birkin Building Ground Floor Ten Broadway Nottingham NG1 1PS on 4 May 2022 | |
22 Apr 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
15 Mar 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
16 Sep 2020 | PSC01 | Notification of James Edward Peake as a person with significant control on 16 September 2020 | |
16 Sep 2020 | PSC07 | Cessation of Lawrence Greenwell as a person with significant control on 16 September 2020 | |
08 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates |