PULSE44 LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
28/09/2428 September 2024 | Micro company accounts made up to 2024-03-31 |
28/09/2428 September 2024 | Termination of appointment of Simon Peter Corner as a director on 2024-09-27 |
28/09/2428 September 2024 | Application to strike the company off the register |
04/08/244 August 2024 | Confirmation statement made on 2024-07-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Director's details changed for Mr Simon Peter Corner on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Mrs Jayne Elizabeth Corner on 2024-03-25 |
02/11/232 November 2023 | Micro company accounts made up to 2023-03-31 |
04/08/234 August 2023 | Director's details changed for Mr Simon Peter Corner on 2023-07-28 |
04/08/234 August 2023 | Change of details for Mr Simon Peter Corner as a person with significant control on 2023-07-28 |
04/08/234 August 2023 | Change of details for Mrs Jayne Elizabeth Corner as a person with significant control on 2023-07-28 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
04/08/234 August 2023 | Director's details changed for Mrs Jayne Elizabeth Corner on 2023-07-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/03/2312 March 2023 | Registered office address changed from 42 Blossom Gate Drive Congleton Cheshire CW12 4ZR England to Peel Cottage Newcastle Road Astbury Congleton CW12 4HS on 2023-03-12 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
01/10/211 October 2021 | Termination of appointment of Andrew Taylor as a director on 2021-10-01 |
01/10/211 October 2021 | Cessation of Andrew Taylor as a person with significant control on 2021-10-01 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with updates |
26/07/2126 July 2021 | Notification of Jayne Elizabeth Corner as a person with significant control on 2020-11-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
07/05/207 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM IVYBANK 56 WHALLEY HAYES MACCLESFIELD CHESHIRE SK10 1BS |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/07/1428 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/08/137 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/10/128 October 2012 | 21/08/12 STATEMENT OF CAPITAL GBP 150 |
08/10/128 October 2012 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
03/09/123 September 2012 | APPOINTMENT TERMINATED, DIRECTOR RACHEL BRENNAN |
18/07/1218 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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