PULSIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewCessation of S-Ventures Plc as a person with significant control on 2025-05-29

View Document

10/07/2510 July 2025 NewNotification of Tooru Plc as a person with significant control on 2025-05-29

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-05-29

View Document

10/02/2510 February 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

12/06/2412 June 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Change of details for S-Ventures Plc as a person with significant control on 2024-03-26

View Document

21/12/2321 December 2023 Termination of appointment of Robert David Hewitt as a director on 2023-12-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Appointment of Mr Stephen Argent as a director on 2023-09-04

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-05 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

02/02/232 February 2023 Satisfaction of charge 054668000002 in full

View Document

21/10/2221 October 2022 Registration of charge 054668000004, created on 2022-10-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Registration of charge 054668000003, created on 2021-09-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Cessation of Simon James-Ashburner as a person with significant control on 2021-07-23

View Document

05/08/215 August 2021 Cessation of Benjamin Gordon Lewis as a person with significant control on 2021-07-23

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/215 August 2021 Cessation of Nicholas James Bildner as a person with significant control on 2021-07-23

View Document

03/08/213 August 2021 Appointment of Mr Robert David Hewitt as a director on 2021-07-23

View Document

03/08/213 August 2021 Appointment of Mr Scott Paul Livingston as a director on 2021-07-23

View Document

03/08/213 August 2021 Termination of appointment of Andrew Michael Jennings as a director on 2021-07-23

View Document

03/08/213 August 2021 Termination of appointment of Nicholas James Bildner as a director on 2021-07-23

View Document

03/08/213 August 2021 Termination of appointment of Benjamin Gordon Lewis as a director on 2021-07-23

View Document

03/08/213 August 2021 Notification of S-Ventures Plc as a person with significant control on 2021-07-23

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

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

View Accounts

23/07/2023 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR ANDREW MICHAEL JENNINGS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054668000002

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT 17 FOXES BRIDGE ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE GL14 2PQ

View Document

16/11/1716 November 2017 15/05/06 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1716 November 2017 25/09/07 STATEMENT OF CAPITAL GBP 120

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES-ASHBURNER / 16/11/2016

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GORDON LEWIS

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES BILDNER

View Document

06/11/176 November 2017 SUB-DIVISION 24/03/17

View Document

06/11/176 November 2017 ALTER ARTICLES 24/03/2017

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/06/1720 June 2017 COMPANY NAME CHANGED PULSIN' LTD CERTIFICATE ISSUED ON 20/06/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 24/03/17 STATEMENT OF CAPITAL GBP 150.03

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/06/163 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 150

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BILDNER / 17/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JAMES-ASHBURNER / 17/06/2015

View Document

17/06/1517 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/10/1429 October 2014 PREVSHO FROM 31/05/2014 TO 30/11/2013

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JAMES-ASHBURNER / 19/08/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GORDON LEWIS / 24/06/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JAMES-ASHBURNER / 01/05/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BILDNER / 01/05/2014

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GORDON LEWIS / 01/05/2014

View Document

02/05/142 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM WEYDEAN HOUSE BROAD STREET LITTLEDEAN CINDERFORD GLOUCESTERSHIRE GL14 3JS ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/06/134 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GORDON LEWIS / 25/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JAMES-ASHBURNER / 25/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BILDNER / 25/10/2011

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL JAMES-ASHBURNER / 25/10/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JAMES-ASHBURNER / 01/05/2011

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL JAMES-ASHBURNER / 01/05/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BILDNER / 01/05/2011

View Document

28/06/1128 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GORDON LEWIS / 01/05/2011

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GORDON LEWIS / 01/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JAMES-ASHBURNER / 01/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BILDNER / 01/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR SIMON JAMES-ASHBURNER

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON ASHBURNER / 15/05/2006

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR MARK COX

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: BARN COTTAGE, CAMDEN ROAD BEXLEY KENT DA5 3NP

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED FRUTOPIA LIMITED CERTIFICATE ISSUED ON 30/08/06

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: FLAT 8 313 ESSEX ROAD LONDON N1 2EB

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: FLAT 4, CAVELL COURT 40 HARGRAVE PARK LONDON N19 5JE

View Document

28/05/0528 May 2005 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