Advanced company searchLink opens in new window

PULSE INSURANCE LIMITED

Company number 03492137

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)
24 Jul 2018 PSC01 Notification of Anthony David Pilcher as a person with significant control on 24 July 2018
24 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 24 July 2018
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 131,962
24 Jul 2018 CH01 Director's details changed for Mr Anthony David Pilcher on 24 July 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
30 Oct 2017 TM01 Termination of appointment of David Alexander Elliott as a director on 20 October 2017
30 Oct 2017 TM02 Termination of appointment of David Alexander Elliott as a secretary on 20 October 2017
25 May 2017 AA Accounts for a small company made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
18 Apr 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 55,178.5
14 Jan 2016 CH01 Director's details changed for Miss Deborah Lane on 3 October 2015
17 Apr 2015 AD01 Registered office address changed from 6 the Courtyard Clyffe House, Tincleton Dorchester Dorset DT2 8QR to 6 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY on 17 April 2015
02 Mar 2015 AA Accounts for a small company made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 55,178.5
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Consolidation/ re fractional shares 18/12/2014
02 Jan 2015 SH02 Consolidation of shares on 18 December 2014
02 Jan 2015 SH06 Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 55,178.50
02 Jan 2015 SH03 Purchase of own shares.
19 Dec 2014 SH20 Statement by Directors
19 Dec 2014 SH19 Statement of capital on 19 December 2014
  • GBP 55,180.29
19 Dec 2014 CAP-SS Solvency Statement dated 09/12/14
19 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2014 AA Accounts for a small company made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 220,721.19