Advanced company searchLink opens in new window

PULSE SYSTEMS LTD

Company number 09328237

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)
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 4,000.00
22 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 4,000
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 4,000
18 Mar 2019 AA Total exemption full accounts made up to 30 November 2017
28 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
27 Feb 2018 AD01 Registered office address changed from 39 White Clover Square Lymm Cheshire WA13 0RX England to Sensor City 31 Russell Street Liverpool Merseyside L3 5LJ on 27 February 2018
29 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
25 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
20 Dec 2016 CH01 Director's details changed for Mr Kevin Davies on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from 26 st Annes Avenue Grappenhall Warrington Cheshire WA4 2PL to 39 White Clover Square Lymm Cheshire WA13 0RX on 13 December 2016
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
28 Nov 2015 CH01 Director's details changed for Mr Kevin Davies on 19 November 2015
28 Nov 2015 AD01 Registered office address changed from 26 st Annes Avenue Grappenhall Warrington Cheshire WA4 2PL England to 26 st Annes Avenue Grappenhall Warrington Cheshire WA4 2PL on 28 November 2015
27 Nov 2015 AD01 Registered office address changed from 26 st Annes Avenue Grapenhall Warrington Cheshire WA4 2PL England to 26 st Annes Avenue Grappenhall Warrington Cheshire WA4 2PL on 27 November 2015
20 Nov 2015 AD01 Registered office address changed from 167 Sunbridge Road Bradford BD1 2HB England to 26 st Annes Avenue Grapenhall Warrington Cheshire WA4 2PL on 20 November 2015
26 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-26
  • GBP 1