PULSE FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR GHOST INVESTMENTS LTD

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY GUY LE GUEZENNEC

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR GERARD MASSABO

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD MASSABO

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GUY SERGE LE GUEZENNEC / 01/01/2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM INTERNATIONAL HOUSE SUITE 2 8TH FLOOR DOVER PLACE ASHFORD KENT TN23 1HU

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR GUY SARGE LE GUEZENNEC

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/10/0920 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GHOST INVESTMENTS LTD / 20/10/2009

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 78 YORK STREET LONDON W1H 1DP

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 13/10/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

09/10/989 October 1998 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 ADOPT MEM AND ARTS 17/12/97

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: CO NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

13/10/9713 October 1997 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