- Company Overview for PULSE CONSULTANTS LIMITED (07710995)
- Filing history for PULSE CONSULTANTS LIMITED (07710995)
- People for PULSE CONSULTANTS LIMITED (07710995)
- More for PULSE CONSULTANTS LIMITED (07710995)
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) |
---|---|---|---|
13 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Srinivasa Pavan Kumar Kancharana as a person with significant control on 1 May 2018 | |
03 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
14 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Mar 2020 | PSC04 | Change of details for Mr Srinivasa Pavan Kumar as a person with significant control on 10 March 2020 | |
26 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
06 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
13 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
04 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
25 Apr 2017 | CH01 | Director's details changed for Srinivasa Pavan Kumar Kancharana on 25 April 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 78 the Oval Oldbrook Milton Keynes MK6 2TY England to 30 Lockwood Chase Oxley Park Milton Keynes MK4 4ER on 25 April 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
15 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
24 Feb 2016 | AD01 | Registered office address changed from 78 the Oval the Oval Oldbrook Milton Keynes MK6 2TY to 78 the Oval Oldbrook Milton Keynes MK6 2TY on 24 February 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|