PULSE GLOBAL SERVICES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

20/02/2520 February 2025 Appointment of Ms Nicole Miller as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of James Peters as a director on 2025-02-20

View Document

22/01/2522 January 2025 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2025-01-22

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

01/03/241 March 2024 Registered office address changed from 20 st Thomas Street 20 st. Thomas Street London SE1 9RS England to 6th Floor 9 Appold Street London EC2A 2AP on 2024-03-01

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

29/01/2429 January 2024

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Termination of appointment of Rachel Sarah Khiara as a director on 2023-05-31

View Document

05/06/235 June 2023 Termination of appointment of Steve Anthony Steward-Kirby as a director on 2023-05-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

01/03/231 March 2023 Termination of appointment of Adel Sheikh as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Nicole Miller as a director on 2023-02-28

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Registered office address changed from 20 st. Thomas Street London SE1 9BF United Kingdom to 20 st Thomas Street 20 st. Thomas Street London SE1 9RS on 2022-10-31

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

21/01/2221 January 2022 Registered office address changed from 130 Old Street London England EC1V 9BD England to 20 st. Thomas Street London SE1 9BF on 2022-01-21

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED LEGALZOOM LEGAL SERVICES, LTD CERTIFICATE ISSUED ON 16/01/19

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHAM TELANG

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK MONESTERE

View Document

22/02/1822 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGALZOOM INTERNATIONAL HOLDINGS LTD

View Document

19/10/1719 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017

View Document

26/09/1726 September 2017 Registered office address changed from , Beaumont House 1 Paragon Avenue, Wakefield, West Yorkshire, WF1 2UF, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2017-09-26

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM BEAUMONT HOUSE 1 PARAGON AVENUE WAKEFIELD WEST YORKSHIRE WF1 2UF UNITED KINGDOM

View Document

08/09/178 September 2017 RE-DESIGNATED, RIGHTS AND RESTRICTIONS. 25/08/2017

View Document

03/08/173 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 1.2550

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

20/06/1720 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED SHAM TELANG

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN HOLT / 04/10/2016

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED FRANK MONESTERE

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SUH

View Document

12/07/1612 July 2016 19/04/16 STATEMENT OF CAPITAL GBP 1.255

View Document

11/07/1611 July 2016 Registered office address changed from , Pera Business Park Nottingham Road, Melton Mowbray, LE13 0PB to 27 Old Gloucester Street London WC1N 3AX on 2016-07-11

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LE13 0PB

View Document

04/05/164 May 2016 SECOND FILING WITH MUD 20/12/15 FOR FORM AR01

View Document

19/04/1619 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 1.075

View Document

26/01/1626 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1626 January 2016 SUB-DIVISION 05/05/15

View Document

15/01/1615 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED PETER OEY

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN HOLT / 17/12/2014

View Document

24/11/1424 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/11/1424 November 2014 SAIL ADDRESS CREATED

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM, THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS, UNITED KINGDOM

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRED KRUPICA

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR CRAIG JOHN HOLT

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company