Advanced company searchLink opens in new window

PULSE ASSOCIATES LIMITED

Company number 07021816

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)
06 Dec 2017 SH06 Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 249
06 Dec 2017 SH03 Purchase of own shares.
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 271
20 Oct 2017 PSC04 Change of details for Mr Ian Christopher Carey as a person with significant control on 20 September 2017
20 Oct 2017 CH01 Director's details changed for Mr Ian Christopher Carey on 20 September 2017
20 Oct 2017 AD01 Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF to 83 Friar Gate Derby DE1 1FL on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of Lawrence Greenwell as a director on 30 September 2017
20 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
05 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 270
02 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
31 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 270
31 Oct 2014 CH01 Director's details changed for Lawrence Greenwell on 31 October 2014
17 Dec 2013 MR01 Registration of charge 070218160001
05 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 270
31 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
01 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
04 Nov 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 270
13 Jan 2011 AP01 Appointment of Lee Nathan Cantrill as a director
13 Jan 2011 AD01 Registered office address changed from 79 Easthorpe Street Ruddington Nottinghamshire NG11 6LB England on 13 January 2011