PULSE MEDICAL SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Change of details for Dr Tapan Patel as a person with significant control on 2023-08-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

25/04/2225 April 2022 Second filing of Confirmation Statement dated 2020-12-09

View Document

25/04/2225 April 2022 Second filing of Confirmation Statement dated 2019-12-09

View Document

25/04/2225 April 2022 Second filing of Confirmation Statement dated 2021-12-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Director's details changed for Mrs Gudiya Patel on 2021-12-01

View Document

09/12/219 December 2021 Director's details changed for Dr Tapan Patel on 2021-12-01

View Document

09/12/219 December 2021 Change of details for Gudiya Patel as a person with significant control on 2021-12-01

View Document

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

View Accounts

11/12/2011 December 2020 Confirmation statement made on 2020-12-09 with no updates

View Document

13/12/1913 December 2019 Confirmation statement made on 2019-12-09 with updates

View Document

10/03/1710 March 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM
592 FINCHLEY ROAD
LONDON
NW11 7RX

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/01/157 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046122140001

View Document

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

View Accounts

02/01/142 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/12/1331 December 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

31/12/1231 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1028 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0929 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR TAPAN PATEL / 09/12/2009

View Document

01/05/091 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 37 STANMORE HILL STANMORE MIDDX HA7 3DS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 S366A DISP HOLDING AGM 02/06/03

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 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