PULSE DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Change of details for a person with significant control

View Document

15/03/2415 March 2024 Change of details for Mr Leo Miller as a person with significant control on 2024-01-02

View Document

15/03/2415 March 2024 Director's details changed for Ms Jo Taylor on 2024-01-02

View Document

15/03/2415 March 2024 Director's details changed for Mr Leo Miller on 2024-01-02

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Appointment of Ms Jo Taylor as a director on 2021-12-01

View Document

31/01/2231 January 2022 Termination of appointment of Dean Taylor as a director on 2021-12-01

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO MILLER

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN TAYLOR

View Document

13/05/2013 May 2020 CESSATION OF LAURA JANE MILLER AS A PSC

View Document

17/04/2017 April 2020 CHANGE PERSON AS DIRECTOR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1926 April 2019 12/03/19 STATEMENT OF CAPITAL GBP 1.8

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA MILLER

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR DEAN TAYLOR

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR LEO MILLER

View Document

18/05/1818 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information