EMPLOYEE PULSECHECK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

03/03/253 March 2025 Director's details changed for Mr Gary Moore on 2024-12-01

View Document

28/10/2428 October 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Full accounts made up to 2022-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from First Floor 22 Lendal York YO1 8AA to 3 Thomas More Square C/O Cfo Ipsos London E1W 1YW on 2024-04-11

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of John Haworth as a director on 2023-03-27

View Document

30/03/2330 March 2023 Appointment of Gary Moore as a director on 2023-03-27

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Full accounts made up to 2021-01-31

View Document

06/12/216 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Termination of appointment of Stuart Donald Mccletchie as a secretary on 2021-10-25

View Document

04/11/214 November 2021 Appointment of Mr John Haworth as a director on 2021-10-25

View Document

04/11/214 November 2021 Appointment of Ms Laurence Stoclet as a director on 2021-10-25

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/05/1616 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/04/1521 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GHASSAN KARIAN / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MICHAEL SMITH / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE MITCHELL / 08/04/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM SUITE 1 14 CLIFFORD STREET YORK YO1 9RD

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DONALD MCCLETCHIE / 08/04/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE MITCHELL / 08/05/2013

View Document

08/05/138 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE MITCHELL / 25/02/2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 71 ACOMB ROAD YORK YO24 4EP UNITED KINGDOM

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR STUART DONALD MCCLETCHIE

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GHASSAN KARIAN / 25/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS DAVID MICHAEL SMITH / 25/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE MITCHELL / 25/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS DAVID MICHAEL SMITH / 25/02/2013

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY ALEX KALMAKRIAN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/06/1016 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MS JANE LOUISE MITCHELL

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED NICHOLAS DAVID MICHAEL SMITH

View Document

12/05/1012 May 2010 PREVSHO FROM 30/04/2010 TO 31/01/2010

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED KARIAN AND BOX PULSECHECK RESEARCH LIMITED CERTIFICATE ISSUED ON 12/04/10

View Document

12/04/1012 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 NC INC ALREADY ADJUSTED 09/03/2010

View Document

25/03/1025 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 1160

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/06/094 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED KARIAN COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 02/06/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GHASSAN KARIAN / 14/05/2009

View Document

17/04/0817 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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