PULSE BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNETH DUNCAN / 10/12/2015 |
14/06/1614 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/06/1512 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/06/1417 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, DIRECTOR STEWART YARDLEY |
01/07/131 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
14/06/1114 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
14/03/1114 March 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 100 |
20/12/1020 December 2010 | DIRECTOR APPOINTED MR STEWART YARDLEY |
20/12/1020 December 2010 | DIRECTOR APPOINTED MR JAMES KENNETH DUNCAN |
20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
More Company Information
Recently Viewed
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