- Company Overview for PULSE STAFFING LIMITED (06319718)
- Filing history for PULSE STAFFING LIMITED (06319718)
- People for PULSE STAFFING LIMITED (06319718)
- Charges for PULSE STAFFING LIMITED (06319718)
- More for PULSE STAFFING LIMITED (06319718)
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) |
---|---|---|---|
22 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
02 Feb 2023 | CH01 | Director's details changed for Mr Thomas Christopher Richards on 1 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Michael David Barnard on 1 February 2023 | |
01 Feb 2023 | PSC05 | Change of details for Icsg Limited as a person with significant control on 1 February 2023 | |
01 Feb 2023 | CH03 | Secretary's details changed for Mr Daniel Francis Toner on 1 February 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 1 February 2023 | |
16 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
03 May 2022 | TM02 | Termination of appointment of Thomas Christopher Richards as a secretary on 20 April 2022 | |
03 May 2022 | AP03 | Appointment of Mr Daniel Francis Toner as a secretary on 20 April 2022 | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Sep 2021 | MR01 | Registration of charge 063197180006, created on 3 September 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
09 Jun 2021 | MR04 | Satisfaction of charge 063197180005 in full | |
06 May 2021 | AD01 | Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from C/O Ics Group Caledonia House No. 223 Pentonville Road London N1 9NG to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 6 May 2021 | |
13 Oct 2020 | TM01 | Termination of appointment of Richard Paul Thomas Macmillan as a director on 18 September 2020 | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
20 Jun 2019 | AP01 | Appointment of Mr Michael David Barnard as a director on 20 June 2019 | |
07 Mar 2019 | MR01 | Registration of charge 063197180005, created on 6 March 2019 | |
06 Mar 2019 | MR04 | Satisfaction of charge 063197180004 in full |