- 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) |
---|---|---|---|
06 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2017
|
|
06 Dec 2017 | SH03 | Purchase of own shares. | |
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 18 October 2017
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |