PULSE CONSULT LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-09-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-11 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
11/03/2411 March 2024 | Appointment of Mr Graham Peter Black as a director on 2024-02-28 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-11 with updates |
20/10/2320 October 2023 | Director's details changed for Mr Lee Nathan Cantrill on 2023-10-20 |
20/10/2320 October 2023 | Director's details changed for Mr Ian Christopher Carey on 2023-10-20 |
20/10/2320 October 2023 | Director's details changed for Mr James Edward Peake on 2023-10-20 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/09/234 September 2023 | Appointment of Mr Kevin Jones as a director on 2023-09-04 |
29/03/2329 March 2023 | Appointment of Mr James John O'keeffe as a director on 2023-03-17 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
07/11/227 November 2022 | Notification of a person with significant control statement |
07/11/227 November 2022 | Confirmation statement made on 2022-10-11 with updates |
04/11/224 November 2022 | Cessation of Lee Nathan Cantrill as a person with significant control on 2022-10-21 |
04/11/224 November 2022 | Cessation of James Edward Peake as a person with significant control on 2022-10-21 |
04/11/224 November 2022 | Cessation of Ian Carey as a person with significant control on 2022-10-21 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
22/04/2222 April 2022 | Unaudited abridged accounts made up to 2021-09-30 |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-11-29 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/03/2115 March 2021 | 30/09/20 UNAUDITED ABRIDGED |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/06/2010 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
03/02/203 February 2020 | PREVSHO FROM 31/10/2019 TO 30/09/2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NATHAN CANTRILL / 04/12/2018 |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE NATHAN CANTRILL / 04/12/2018 |
12/10/1812 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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