Advanced company searchLink opens in new window

PULSE FITNESS HOLDINGS LIMITED

Company number 02141942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
24 Aug 2023 AA Accounts for a small company made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
22 Jul 2022 AA Accounts for a small company made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
18 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 31 December 2018
17 Jun 2021 PSC05 Change of details for Pulse Global Limited as a person with significant control on 16 June 2021
17 Jun 2021 PSC05 Change of details for Mig 1 Limited as a person with significant control on 24 May 2018
17 Jun 2021 AD01 Registered office address changed from Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW to Radnor Park Greenfield Road Congleton Cheshire CW12 4TW on 17 June 2021
10 Jun 2021 CH01 Director's details changed for Christopher Paul Johnson on 10 June 2021
10 Jun 2021 CH01 Director's details changed for David Mark Johnson on 10 June 2021
02 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
02 Oct 2020 AA Accounts for a small company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/06/21
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 Apr 2018 PSC07 Cessation of Christopher Paul Johnson as a person with significant control on 8 March 2018
04 Apr 2018 PSC07 Cessation of David Mark Johnson as a person with significant control on 8 March 2018
04 Apr 2018 PSC02 Notification of Mig 1 Limited as a person with significant control on 8 March 2018
27 Mar 2018 AP01 Appointment of Mohammed Ishaq Chaudry as a director on 8 March 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
09 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates