PULSE BUILDING LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

06/01/256 January 2025 Change of details for Insight Enterprises Uk Limited as a person with significant control on 2024-09-04

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/09/244 September 2024 Registered office address changed from The Technology Building Insight Campus, Terry Street Sheffield S9 2BU to 1st Floor St Paul's Place 121 Norfolk Street Sheffield S1 2JF on 2024-09-04

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART FENTON

View Document

07/12/127 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

29/12/1029 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

24/12/1024 December 2010 SAIL ADDRESS CREATED

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEIGHTON / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JETINDER GOLIA / 16/10/2009

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FENNESSY

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: G OFFICE CHANGED 15/11/02 WESTON HOUSE WEST BAR GREEN SHEFFIELD S1 2DA

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: G OFFICE CHANGED 28/03/02 TECHNOLOGY BUILDINGS HIGH GROUNDS WAY WORKSOP NOTTINGHAMSHIRE S80 3AF

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 COMPANY NAME CHANGED BROOK LEISURE (SHEFFIELD PROPERT Y) LIMITED CERTIFICATE ISSUED ON 07/01/02

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: G OFFICE CHANGED 10/10/01 BROOK HOUSE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3JT

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: G OFFICE CHANGED 12/03/01 5 CHURCHFIELD COURT BARNSLEY SOUTH YORKSHIRE S70 2JT

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/99

View Document

30/03/9930 March 1999 COMPANY NAME CHANGED BROOK LEISURE (SHEFFIELD) LIMITE D CERTIFICATE ISSUED ON 30/03/99

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: G OFFICE CHANGED 05/01/99 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

05/01/995 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED BROOMCO (1723) LIMITED CERTIFICATE ISSUED ON 23/12/98

View Document

27/11/9827 November 1998 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