Advanced company searchLink opens in new window

PULSE HEALTH SYSTEMS LTD

Company number 10301962

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
18 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 July 2020
22 Sep 2020 CS01 Confirmation statement made on 28 July 2020 with updates
19 Aug 2020 PSC04 Change of details for Mr Craig Andrew Spencer as a person with significant control on 19 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Ahmad Zia Navid on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Ahmad Zia Navid on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Craig Andrew Spencer on 17 August 2020
17 Aug 2020 PSC04 Change of details for Mr Ahmad Zia Navid as a person with significant control on 17 August 2020
02 Jul 2020 AD01 Registered office address changed from 20 Stephenson Close Boston Lincolnshire PE21 7SY England to 109 Vernon House Friar Lane Nottingham Nottinghamshire NG1 6DQ on 2 July 2020
14 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Sep 2019 AD01 Registered office address changed from 16 Vicarage Mews Leeds West Yorkshire LS5 3GZ England to 20 Stephenson Close Boston Lincolnshire PE21 7SY on 16 September 2019
11 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
23 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
15 May 2018 AD01 Registered office address changed from 16 Vicarage Mews Leeds West Yorkshire LS5 3GZ England to 16 Vicarage Mews Leeds West Yorkshire LS5 3GZ on 15 May 2018
15 May 2018 AD01 Registered office address changed from 20 Stephenson Close Boston Lincolnshire PE21 7SY England to 16 Vicarage Mews Leeds West Yorkshire LS5 3GZ on 15 May 2018
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
15 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
29 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted