PULSE COMMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

24/01/2524 January 2025 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 163 Herne Hill London SE24 9LR on 2025-01-24

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

15/06/2415 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-09 with updates

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

26/04/2226 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

31/12/2031 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BAGNALL / 07/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BAGNALL / 09/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BAGNALL / 09/12/2020

View Document

09/12/209 December 2020 CESSATION OF NICOLA BAGNALL AS A PSC

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BAGNALL

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BAGNALL / 07/12/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

13/10/1913 October 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 1002

View Document

17/01/1917 January 2019 ADOPT ARTICLES 08/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 ADOPT ARTICLES 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS NICOLA BAGNALL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 668.00

View Document

26/06/1526 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1523 March 2015 SECOND FILING WITH MUD 09/10/14 FOR FORM AR01

View Document

18/03/1518 March 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information