PULSE SOFTWARE MANAGEMENT LTD.

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2322 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

29/09/2329 September 2023 Termination of appointment of John Andrew Harris as a director on 2023-09-29

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Director's details changed for Mr Alistair John Morgan on 2023-06-19

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Andrew Leslie Walsh as a director on 2022-10-03

View Document

11/05/2211 May 2022 Secretary's details changed for Ms Rebecca Kelly on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Alistair John Morgan on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Andrew Leslie Walsh on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr John Andrew Harris on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mrs Rebecca Louise Kelly on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Alistair John Morgan on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mrs Julia Emma Mcneill on 2022-04-04

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

04/04/224 April 2022 Change of details for Pulse Software Systems Limited as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 1 Kingmaker Court Gallows Hill Warwick Warwickshire CV34 6DY England to Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH on 2022-04-04

View Document

22/07/2122 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

15/07/2115 July 2021

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIA EMMA MCNEIL / 07/06/2019

View Document

03/10/193 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

29/08/1929 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

29/08/1929 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

08/06/198 June 2019 DIRECTOR APPOINTED ALISTAIR JOHN MORGAN

View Document

07/06/197 June 2019 DIRECTOR APPOINTED JULIA EMMA MCNEIL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSON

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS REBECCA KELLY

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BADLEY

View Document

13/09/1813 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

10/01/1810 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/01/1810 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HARRIS / 18/01/2017

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/09/165 September 2016 AUDITOR'S RESIGNATION

View Document

08/06/168 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 ADOPT ARTICLES 15/02/2016

View Document

03/12/153 December 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR ANDREW LESLIE WALSH

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM FAIRFIELD HOUSE 24 HIGH STREET BOOKHAM LEATHERHEAD SURREY KT23 4AG

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR SIMON BADLEY

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JOHN ANDREW HARRIS

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR PETER GEORGE FERGUSON

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ANDREW LESLIE WALSH

View Document

02/11/152 November 2015 SECRETARY APPOINTED MS REBECCA KELLY

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLLS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MEPHAM

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLLS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY CAROLYN NICHOLLS

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/09/1310 September 2013 PREVSHO FROM 30/04/2013 TO 30/11/2012

View Document

07/06/137 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALDRON

View Document

07/12/127 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/127 December 2012 COMPANY NAME CHANGED PULSE SOFTWARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/12/12

View Document

09/05/129 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/05/119 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MEPHAM / 11/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS WALDRON / 11/04/2010

View Document

06/05/106 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/05/0828 May 2008 GBP NC 1000/4000 15/05/08

View Document

28/05/0828 May 2008 NC INC ALREADY ADJUSTED 15/05/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 S366A DISP HOLDING AGM 22/02/07

View Document

08/03/078 March 2007 S386 DISP APP AUDS 22/02/07

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: PULSE HOUSE 5-7 GRAVEL HILL LEATHERHEAD SURREY KT22 7HG

View Document

25/04/0225 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 11/04/99; CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 11/04/98; CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 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