PULSE SOFTWARE SYSTEMS LTD.

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

29/09/2329 September 2023 Termination of appointment of John Andrew Harris as a director on 2023-09-29

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Director's details changed for Mr Alistair John Morgan on 2023-06-19

View Document

04/10/224 October 2022 Termination of appointment of Andrew Leslie Walsh as a director on 2022-10-03

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

11/05/2211 May 2022 Director's details changed for Mrs Rebecca Louise Kelly on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mrs Julia Emma Mcneill on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Alistair John Morgan on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Andrew Leslie Walsh on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr John Andrew Harris on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Alistair John Morgan on 2022-05-11

View Document

11/05/2211 May 2022 Secretary's details changed for Ms Rebecca Kelly on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Iress Fs Limited as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 1 Kingmaker Court Gallows Hill Warwick Warwickshire CV34 6DY England to Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH on 2022-04-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

05/08/215 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/08/215 August 2021

View Document

21/07/2121 July 2021

View Document

15/07/2115 July 2021

View Document

08/06/198 June 2019 DIRECTOR APPOINTED ALISTAIR JOHN MORGAN

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS REBECCA KELLY

View Document

07/06/197 June 2019 DIRECTOR APPOINTED JULIA EMMA MCNEIL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSON

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BADLEY

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

10/01/1810 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

10/01/1810 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

10/01/1810 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1810 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HARRIS / 18/01/2017

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/09/165 September 2016 AUDITOR'S RESIGNATION

View Document

04/03/164 March 2016 ADOPT ARTICLES 15/02/2016

View Document

03/12/153 December 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 1 KINGMAKER COURT GALLOWS HILL WARWICK WARWICKSHIRE CV34 6DY ENGLAND

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM FAIRFIELD HOUSE 24 HIGH STREET BOOKHAM SURREY KT23 4AG

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY CAROLYN NICHOLLS

View Document

02/11/152 November 2015 SECRETARY APPOINTED MS REBECCA KELLY

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR SIMON BADLEY

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JOHN ANDREW HARRIS

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR PETER GEORGE FERGUSON

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ANDREW LESLIE WALSH

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ANDREW LESLIE WALSH

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MEPHAM

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLLS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLLS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY CAROLYN NICHOLLS

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/05/1520 May 2015 ADOPT ARTICLES 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SOLVENCY STATEMENT DATED 31/12/13

View Document

14/01/1414 January 2014 STATEMENT BY DIRECTORS

View Document

14/01/1414 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 600

View Document

14/01/1414 January 2014 REDUCE ISSUED CAPITAL 31/12/2013

View Document

14/01/1414 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

14/11/1314 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR PAUL WILLIAM MEPHAM

View Document

07/12/127 December 2012 COMPANY NAME CHANGED PULSE SOFTWARE NEWCO LTD CERTIFICATE ISSUED ON 07/12/12

View Document

07/12/127 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/124 December 2012 CURRSHO FROM 30/09/2013 TO 30/04/2013

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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