PULSE CONSULT LTD

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Appointment of Mr Graham Peter Black as a director on 2024-02-28

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

20/10/2320 October 2023 Director's details changed for Mr Lee Nathan Cantrill on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Ian Christopher Carey on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr James Edward Peake on 2023-10-20

View Document

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

View Accounts

04/09/234 September 2023 Appointment of Mr Kevin Jones as a director on 2023-09-04

View Document

29/03/2329 March 2023 Appointment of Mr James John O'keeffe as a director on 2023-03-17

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Notification of a person with significant control statement

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-11 with updates

View Document

04/11/224 November 2022 Cessation of Lee Nathan Cantrill as a person with significant control on 2022-10-21

View Document

04/11/224 November 2022 Cessation of James Edward Peake as a person with significant control on 2022-10-21

View Document

04/11/224 November 2022 Cessation of Ian Carey as a person with significant control on 2022-10-21

View Document

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

View Accounts

04/05/224 May 2022 Registered office address changed from 83 Friar Gate Derby DE1 1FL United Kingdom to The Birkin Building Ground Floor Ten Broadway Nottingham NG1 1PS on 2022-05-04

View Document

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

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

View Accounts

15/03/2115 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NATHAN CANTRILL / 04/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR LEE NATHAN CANTRILL / 04/12/2018

View Document

12/10/1812 October 2018 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