PULSE EQUIPMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Director's details changed for Johnson Christopher on 2021-06-16

View Document

18/06/2118 June 2021 Director's details changed

View Document

18/06/2118 June 2021 Second filing of Confirmation Statement dated 2018-10-06

View Document

17/06/2117 June 2021 Registered office address changed from Pulse Fitness Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4YA to Radnor Park Greenfield Road Congleton Cheshire CW12 4TW on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mig 1 Limited as a person with significant control on 2018-05-24

View Document

17/06/2117 June 2021 Change of details for Pulse Global Limited as a person with significant control on 2021-06-16

View Document

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

View Accounts

30/11/1830 November 2018 Confirmation statement made on 2018-10-06 with no updates

View Document

13/01/1513 January 2015 Annual return made up to 6 October 2014 with full list of shareholders

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HODD JOHN / 01/10/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID MARK JOHNSON / 01/10/2014

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
BROMLEY CENTRE BROMLEY ROAD
CONGLETON
CHESHIRE
CW12 1PT
UK

View Document

31/10/1231 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK JOHNSON / 01/01/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HODD JOHN / 10/07/2012

View Document

02/11/112 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/12/103 December 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR DAVID MARK JOHNSON

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

15/06/1015 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK JOHNSON / 07/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHNSON CHRISTOPHER / 07/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HODD JOHN / 07/10/2009

View Document

08/05/098 May 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED DAVID MARK JOHNSON

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED JOHNSON CHRISTOPHER

View Document

14/11/0814 November 2008 SECRETARY APPOINTED HODD JOHN

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

06/10/086 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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