PULSE44 LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

28/09/2428 September 2024 Micro company accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Termination of appointment of Simon Peter Corner as a director on 2024-09-27

View Document

28/09/2428 September 2024 Application to strike the company off the register

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

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

View Accounts

25/03/2425 March 2024 Director's details changed for Mr Simon Peter Corner on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mrs Jayne Elizabeth Corner on 2024-03-25

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Director's details changed for Mr Simon Peter Corner on 2023-07-28

View Document

04/08/234 August 2023 Change of details for Mr Simon Peter Corner as a person with significant control on 2023-07-28

View Document

04/08/234 August 2023 Change of details for Mrs Jayne Elizabeth Corner as a person with significant control on 2023-07-28

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

04/08/234 August 2023 Director's details changed for Mrs Jayne Elizabeth Corner on 2023-07-28

View Document

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

View Accounts

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

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Termination of appointment of Andrew Taylor as a director on 2021-10-01

View Document

01/10/211 October 2021 Cessation of Andrew Taylor as a person with significant control on 2021-10-01

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

26/07/2126 July 2021 Notification of Jayne Elizabeth Corner as a person with significant control on 2020-11-30

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM IVYBANK 56 WHALLEY HAYES MACCLESFIELD CHESHIRE SK10 1BS

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/08/137 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 21/08/12 STATEMENT OF CAPITAL GBP 150

View Document

08/10/128 October 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL BRENNAN

View Document

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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