Advanced company searchLink opens in new window

PULSE SOFTWARE SYSTEMS LTD.

Company number 08230913

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)
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
22 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2023 TM01 Termination of appointment of John Andrew Harris as a director on 29 September 2023
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2023 DS01 Application to strike the company off the register
19 Jun 2023 CH01 Director's details changed for Mr Alistair John Morgan on 19 June 2023
04 Oct 2022 TM01 Termination of appointment of Andrew Leslie Walsh as a director on 3 October 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
15 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
15 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
11 May 2022 CH01 Director's details changed for Mr Alistair John Morgan on 11 May 2022
11 May 2022 CH01 Director's details changed for Mr John Andrew Harris on 4 April 2022
11 May 2022 CH01 Director's details changed for Mr Andrew Leslie Walsh on 4 April 2022
11 May 2022 CH01 Director's details changed for Mr Alistair John Morgan on 4 April 2022
11 May 2022 CH01 Director's details changed for Mrs Julia Emma Mcneill on 4 April 2022
11 May 2022 CH01 Director's details changed for Mrs Rebecca Louise Kelly on 4 April 2022
11 May 2022 CH03 Secretary's details changed for Ms Rebecca Kelly on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 1 Kingmaker Court Gallows Hill Warwick Warwickshire CV34 6DY England to Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH on 4 April 2022
04 Apr 2022 PSC05 Change of details for Iress Fs Limited as a person with significant control on 4 April 2022