Advanced company searchLink opens in new window

PULSE HOME PRODUCTS (HOLDINGS) LIMITED

Company number 06322952

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)
21 Mar 2018 AP01 Appointment of Mr. Ben Hartley as a director on 14 March 2018
21 Mar 2018 TM01 Termination of appointment of Richard Todd Sansone as a director on 14 March 2018
15 Dec 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
31 May 2017 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX
30 May 2017 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
11 Apr 2017 TM02 Termination of appointment of Quayseco Limited as a secretary on 11 April 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
13 May 2016 MISC AD03 - register of psc
18 Apr 2016 TM01 Termination of appointment of John Edward Capps as a director on 15 April 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 65,649,921
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 65,649,921
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 63,179,290
18 Nov 2014 SH10 Particulars of variation of rights attached to shares
18 Nov 2014 SH08 Change of share class name or designation
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014
25 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2,000,000
07 May 2014 CH01 Director's details changed for Mr John Edward Capps on 28 April 2014
06 May 2014 CH01 Director's details changed for Richard Todd Sansone on 28 April 2014
13 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
18 Nov 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013