- Company Overview for HEALTH PULSE SERVICES LIMITED (12342341)
- Filing history for HEALTH PULSE SERVICES LIMITED (12342341)
- People for HEALTH PULSE SERVICES LIMITED (12342341)
- More for HEALTH PULSE SERVICES LIMITED (12342341)
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
|
|
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
|
|
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 |