PULSE COMMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Group of companies' accounts made up to 2024-12-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-18 with updates |
18/03/2518 March 2025 | Statement of capital following an allotment of shares on 2025-02-19 |
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 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
15/06/2415 June 2024 | Group of companies' accounts made up to 2023-12-31 |
05/02/245 February 2024 | Statement of capital following an allotment of shares on 2024-01-19 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-09 with updates |
09/08/239 August 2023 | Group of companies' accounts made up to 2022-12-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-09 with updates |
26/04/2226 April 2022 | Group of companies' accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Statement of capital following an allotment of shares on 2021-12-30 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-09 with updates |
08/10/218 October 2021 | Group of companies' accounts made up to 2020-12-31 |
20/06/2120 June 2021 | Memorandum and Articles of Association |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
31/12/2031 December 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
09/12/209 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BAGNALL / 07/12/2020 |
09/12/209 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BAGNALL / 09/12/2020 |
09/12/209 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BAGNALL / 09/12/2020 |
09/12/209 December 2020 | CESSATION OF NICOLA BAGNALL AS A PSC |
08/12/208 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BAGNALL |
08/12/208 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BAGNALL / 07/12/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
13/10/1913 October 2019 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
26/09/1926 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
29/04/1929 April 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 1002 |
17/01/1917 January 2019 | ADOPT ARTICLES 08/10/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
27/09/1827 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/08/1611 August 2016 | ADOPT ARTICLES 25/07/2016 |
26/07/1626 July 2016 | DIRECTOR APPOINTED MRS NICOLA BAGNALL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/11/1520 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | 08/06/15 STATEMENT OF CAPITAL GBP 668.00 |
26/06/1526 June 2015 | VARYING SHARE RIGHTS AND NAMES |
23/03/1523 March 2015 | SECOND FILING WITH MUD 09/10/14 FOR FORM AR01 |
18/03/1518 March 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/11/145 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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