Advanced company searchLink opens in new window

PULSE8+ LTD

Company number 07266583

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)
31 Jan 2017 AD01 Registered office address changed from Regency House 48 Birmingham Road Bromsgrove B60 1DD to Priory Road Health Centre Priory Road Alcester Warwickshire B49 5DZ on 31 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
06 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,001
03 Jun 2016 SH08 Change of share class name or designation
03 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,001
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase of shares 17/12/2015
06 Jan 2016 AP01 Appointment of Miss Claire Victoria Andrews as a director on 6 January 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
17 Mar 2015 CH01 Director's details changed for Mr Stephen Paul Carter on 11 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Stephen Paul Carter on 5 March 2015
19 Feb 2015 MR01 Registration of charge 072665830002, created on 18 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 MR01 Registration of charge 072665830001, created on 9 July 2014
28 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Wendy Kay Fleming on 30 January 2013
23 Jan 2013 CH01 Director's details changed for Mr Stephen Paul Carter on 22 January 2013
23 Jan 2013 CH01 Director's details changed for Wendy Kay Fleming on 22 January 2013
23 Jan 2013 AD01 Registered office address changed from Regency House 48 Birmingham Road Bromsgrove B60 1DD United Kingdom on 23 January 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 AD01 Registered office address changed from 102 High Street West Bromwich B70 6JW England on 25 July 2012