PULSE CONFERENCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

20/12/2320 December 2023 Director's details changed for Ms Sanna Lindstrom on 2023-11-30

View Document

11/12/2311 December 2023 Change of details for Ms Sara Nicole Reyes-Hook as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Director's details changed for Sara Nicole Reyes-Hook on 2023-12-01

View Document

11/12/2311 December 2023 Change of details for Ms Sara Nicole Reyes-Hook as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Notification of Pulse Conferences Group Limited as a person with significant control on 2023-12-01

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Director's details changed for Sara Nicole Reyes-Hook on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from C/O Millward, May & Co Suite 9, Market House 21 Market Place Wokingham Berkshire RG40 1AP England to 2a Shrewsbury Mews London W2 5PN on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Ms Sanna Lindstrom on 2022-02-01

View Document

07/02/227 February 2022 Director's details changed for Mr Clive Room on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Director's details changed for Sara Nicole Reyes-Hook on 2021-12-10

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

27/09/2127 September 2021 Registered office address changed from 2a Shrewsbury Mews London W2 5PN England to C/O Millward, May & Co Suite 9, Market House 21 Market Place Wokingham Berkshire RG40 1AP on 2021-09-27

View Document

15/02/2115 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR CLIVE ROOM

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MS SANNA LINDSTROM

View Document

12/05/2012 May 2020 CESSATION OF BARCLAY SIMPSON ASSOCIATES LIMITED AS A PSC

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM BRIDWELL GATE 9 BRIDEWELL PLACE LONDON EC4V 6AW ENGLAND

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SAVILL

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE CLARKE

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN COYLE

View Document

17/01/2017 January 2020 SECOND FILING OF AP01 FOR SARA NICOLE REYES-HOOK

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK AMPLEFORD

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR PAUL DOUGLAS SAVILL

View Document

09/05/199 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/01/1913 January 2019 SECRETARY APPOINTED ANNE-MARIE CLARKE

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDWELL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

06/12/166 December 2016 02/11/16 STATEMENT OF CAPITAL GBP 99

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARA HOOK / 03/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK AMPLEFORD / 03/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARA NICOLE REYES-HOOK / 03/11/2016

View Document

17/10/1617 October 2016 COMPANY NAME CHANGED PAVE SOURCE LTD CERTIFICATE ISSUED ON 17/10/16

View Document

14/10/1614 October 2016 SECRETARY APPOINTED MR TIMOTHY JAMES SANDWELL

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED SARA HOOK

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MARK AMPLEFORD

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR IAN JAMES COYLE

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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