- Company Overview for PULSE CONSULT LTD (11619729)
- Filing history for PULSE CONSULT LTD (11619729)
- People for PULSE CONSULT LTD (11619729)
- More for PULSE CONSULT LTD (11619729)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with 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 | |
20 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
20 Oct 2023 | CH01 | Director's details changed for Mr James Edward Peake on 20 October 2023 | |
20 Oct 2023 | CH01 | Director's details changed for Mr Ian Christopher Carey on 20 October 2023 | |
20 Oct 2023 | CH01 | Director's details changed for Mr Lee Nathan Cantrill on 20 October 2023 | |
04 Sep 2023 | AP01 | Appointment of Mr Kevin Jones as a director on 4 September 2023 | |
29 Mar 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
29 Mar 2023 | AP01 | Appointment of Mr James John O'keeffe as a director on 17 March 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
07 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
04 Nov 2022 | PSC07 | Cessation of James Edward Peake as a person with significant control on 21 October 2022 | |
04 Nov 2022 | PSC07 | Cessation of Ian Carey as a person with significant control on 21 October 2022 | |
04 Nov 2022 | PSC07 | Cessation of Lee Nathan Cantrill as a person with significant control on 21 October 2022 | |
04 May 2022 | AD01 | Registered office address changed from 83 Friar Gate Derby DE1 1FL United Kingdom 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 | |
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 29 November 2021
|
|
25 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
15 Mar 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
10 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
03 Feb 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 September 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates |