Advanced company searchLink opens in new window

PULSECOMM SOLUTIONS LTD

Company number 06533409

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)
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
01 Jul 2022 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 13 June 2022
29 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Aug 2017 AD01 Registered office address changed from Thornwood House 102 New London Road Chelmsford CM2 0RG to Kemp House 152-160 City Road London EC1V 2NX on 4 August 2017
28 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
16 Mar 2016 CH01 Director's details changed for Scott Lyndon Bunby on 14 November 2015
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
18 Mar 2015 CH01 Director's details changed for Benjamin John Stokes on 23 February 2015
18 Mar 2015 CH03 Secretary's details changed for Benjamin John Stokes on 23 February 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014