Advanced company searchLink opens in new window

PULSE HEALTHCARE LIMITED

Company number 03156103

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)
23 Apr 2025 MR01 Registration of charge 031561030025, created on 22 April 2025
03 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
21 Jul 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
21 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
21 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
21 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
06 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
23 Sep 2023 AA Full accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 1 February 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 Pulse Staffing 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
29 Apr 2022 TM02 Termination of appointment of Thomas Christopher Richards as a secretary on 20 April 2022
29 Apr 2022 AP03 Appointment of Mr Daniel Francis Toner as a secretary on 20 April 2022
11 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2021 MA Memorandum and Articles of Association
08 Sep 2021 MR01 Registration of charge 031561030024, created on 3 September 2021
09 Jun 2021 MR04 Satisfaction of charge 031561030021 in full
18 May 2021 MR01 Registration of charge 031561030023, created on 17 May 2021
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