Advanced company searchLink opens in new window

HEALTH PULSE SERVICES LIMITED

Company number 12342341

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)
21 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
08 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
25 Oct 2022 CH01 Director's details changed for Mr Bruce Eaton on 25 October 2022
25 Oct 2022 AP01 Appointment of Mr Alan James Crellin as a director on 25 October 2022
28 Sep 2022 AP01 Appointment of Mr John Paul Foody as a director on 26 September 2022
23 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 AD01 Registered office address changed from Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS United Kingdom to Westhill House, 1st Flr 2B Devonshire Road Bexleyheath DA6 8DS on 20 May 2022
06 Apr 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
20 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
07 May 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 21,000
23 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
13 Nov 2020 PSC01 Notification of Matthew Robin Goldsmith as a person with significant control on 13 November 2020
13 Nov 2020 PSC01 Notification of Timothy Mark Hugh Dodd as a person with significant control on 13 November 2020
13 Nov 2020 PSC01 Notification of Bruce Eaton as a person with significant control on 13 November 2020
13 Nov 2020 PSC07 Cessation of Bruce Eaton as a person with significant control on 12 November 2020
13 Nov 2020 PSC07 Cessation of Matthew Robin Goldsmith as a person with significant control on 12 November 2020
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 100
10 Nov 2020 AP01 Appointment of Mr Timothy Mark Hugh Dodd as a director on 10 November 2020
11 Feb 2020 AD01 Registered office address changed from 1 Daynes Way Burgess Hill RH15 9RH England to Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS on 11 February 2020