Advanced company searchLink opens in new window

FINANCIAL PULSE LIMITED

Company number 09202003

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)
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with updates
04 Nov 2022 SH08 Change of share class name or designation
03 Nov 2022 AP01 Appointment of Mr. Phillip Leslie Ogg as a director on 25 October 2022
27 Oct 2022 SH08 Change of share class name or designation
20 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
11 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/03/2022
01 Mar 2022 SH06 Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 1,030
11 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: section 694 of the companies act 2006 17/12/2021
10 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
25 Mar 2020 AD01 Registered office address changed from Natwest Accelerator 2 Park Cross Street Leeds LS1 2QH England to Barnsley Business and Innovation Centre Ltd Innovation Way Wilthorpe Barnsley S75 1JL on 25 March 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2019 TM01 Termination of appointment of Jane Mary Avison as a director on 6 August 2019
21 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
21 Jul 2019 AD01 Registered office address changed from C/O Barnsley Business & Innovation Centre Innovation Way Barnsley S75 1JL England to Natwest Accelerator 2 Park Cross Street Leeds LS1 2QH on 21 July 2019
27 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
10 Feb 2019 AP03 Appointment of Mr Phillip Leslie Ogg as a secretary on 10 February 2019
17 Sep 2018 TM01 Termination of appointment of Phillip Leslie Ogg as a director on 17 September 2018