PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Connie Mitchell-Innes as a director on 2025-03-31

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Mrs Connie Mitchell Innes on 2023-01-23

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Termination of appointment of Jane Elizabeth Baxter as a director on 2021-10-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

19/04/1519 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1519 April 2015 COMPANY NAME CHANGED PINNACLE PEOPLE ENTERPRISES COMMUNITY INTEREST COMPANY
CERTIFICATE ISSUED ON 19/04/15

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/124 April 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/01/1226 January 2012 AUDITOR'S RESIGNATION

View Document

12/01/1212 January 2012 AUDITOR'S RESIGNATION

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/01/1112 January 2011 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

06/12/106 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM 4TH FLOOR CAXTON HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN

View Document

30/09/0930 September 2009 CIC INCORPORATION

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