PULSE ACCOUNTING LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

07/03/247 March 2024 Application to strike the company off the register

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

30/04/2030 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

10/07/1910 July 2019 CESSATION OF CHRISTOPHER JOSEPH FUTCHER AS A PSC

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM PEAK VIEW KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AQ

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR DANIEL JOHN CLAY

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAC GROUP LIMITED

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HILL

View Document

24/06/1924 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

24/06/1924 June 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUTCHER

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MISS VICTORIA ANGELA HILL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

08/05/188 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/17

View Document

08/05/188 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/16

View Document

28/07/1728 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/16

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/03/1617 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 COMPANY NAME CHANGED EGERTON YOUNG LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH FUTCHER

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM HERON HOUSE 39 HIGHER BENTS LANE, BREDBURY STOCKPORT CHESHIRE SK6 1EE ENGLAND

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDREA HALLIDAY

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA HALLIDAY

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA HALLIDAY

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDREA HALLIDAY

View Document

30/07/1430 July 2014 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