Advanced company searchLink opens in new window

PULSE ACCOUNTING LTD

Company number 09153143

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2024 DS01 Application to strike the company off the register
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 30 July 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 July 2021
17 Sep 2021 AD01 Registered office address changed from Unit 1 the Wharf Bridge Street Birmingham B1 2JR England to Unit 1 the Wharf, Bridge Street Birmingham B1 2JS on 17 September 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 July 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 30 July 2019
13 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
10 Jul 2019 AD01 Registered office address changed from Peak View King Edward Street Macclesfield Cheshire SK10 1AQ to Unit 1 the Wharf Bridge Street Birmingham B1 2JR on 10 July 2019
10 Jul 2019 TM01 Termination of appointment of Victoria Angela Hill as a director on 5 July 2019
10 Jul 2019 PSC02 Notification of Pac Group Limited as a person with significant control on 5 July 2019
10 Jul 2019 PSC07 Cessation of Christopher Joseph Futcher as a person with significant control on 5 July 2019
10 Jul 2019 AP01 Appointment of Mr Daniel John Clay as a director on 5 July 2019
24 Jun 2019 AA Total exemption full accounts made up to 30 July 2018
24 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/18
18 Mar 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
07 Jan 2019 TM01 Termination of appointment of Christopher Joseph Futcher as a director on 27 November 2018
05 Jul 2018 AP01 Appointment of Miss Victoria Angela Hill as a director on 1 July 2018
25 May 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
08 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/17