Advanced company searchLink opens in new window

PULSE OUTSOURCE LIMITED

Company number 05737182

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)
22 Mar 2024 CH01 Director's details changed for Mr Jason Alan Tilroe on 15 March 2024
22 Mar 2024 CH01 Director's details changed for Mr Russell Sears Schreiber on 15 March 2024
22 Mar 2024 CH01 Director's details changed for Mr. Nial Charles Ferguson on 15 March 2024
21 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
20 Feb 2024 AD01 Registered office address changed from Network House C/O Pulse Cashflow Finance Ltd Basingview Basingstoke RG21 4HG England to The Grosvenor C/O Pulse Cashflow Finance Ltd Basing View Basingstoke Hampshire RG21 4HG on 20 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2023 MR04 Satisfaction of charge 1 in full
14 Nov 2023 MR04 Satisfaction of charge 057371820002 in full
08 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2023 MR01 Registration of charge 057371820003, created on 11 October 2023
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
16 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
19 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
28 Apr 2022 AA Accounts for a small company made up to 30 April 2021
21 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
11 Feb 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
04 May 2021 PSC05 Change of details for Calverton Finance Limited as a person with significant control on 16 April 2021
04 May 2021 TM01 Termination of appointment of Gregory David Hussey as a director on 30 April 2021
27 Apr 2021 TM01 Termination of appointment of Lisa Jane Barford as a director on 26 April 2021
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
29 Mar 2021 AD01 Registered office address changed from Calverton House, 1 Keller Close Kiln Farm Milton Keynes Buckinghamshire MK11 3LL to Network House C/O Pulse Cashflow Finance Ltd Basingview Basingstoke RG21 4HG on 29 March 2021
29 Mar 2021 TM02 Termination of appointment of Samantha Etherington as a secretary on 1 March 2021
10 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
16 Feb 2021 AP01 Appointment of Mr Nial Charles Ferguson as a director on 9 February 2021