Advanced company searchLink opens in new window

PULSE ENGINEERING SOLUTIONS LTD

Company number 12734782

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)
23 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
21 May 2024 PSC04 Change of details for Mr Joshua Demeza-Wilkinson as a person with significant control on 31 March 2024
21 May 2024 PSC07 Cessation of James Turnpenny as a person with significant control on 31 March 2024
19 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
05 Jul 2023 TM01 Termination of appointment of Gareth Alan Wrigley as a director on 30 June 2023
05 Jul 2023 PSC07 Cessation of Gareth Alan Wrigley as a person with significant control on 30 June 2023
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
14 Sep 2020 PSC01 Notification of James Turnpenny as a person with significant control on 11 September 2020
14 Sep 2020 PSC01 Notification of Joshua Demeza-Wilkinson as a person with significant control on 11 September 2020
14 Sep 2020 PSC01 Notification of Gareth Alan Wrigley as a person with significant control on 11 September 2020
14 Sep 2020 AD01 Registered office address changed from Jactin House 24 Hood Street Manchester M4 6WX England to 105 Witton Street Northwich Cheshire CW9 5DR on 14 September 2020
14 Sep 2020 PSC07 Cessation of Gareth Alan Wrigley as a person with significant control on 11 September 2020
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 29.97
08 Sep 2020 AP01 Appointment of Mr James Turnpenny as a director on 8 September 2020
08 Sep 2020 AP01 Appointment of Mr Joshua Demeza-Wilkinson as a director on 24 August 2020
31 Jul 2020 AA01 Current accounting period shortened from 31 July 2021 to 30 June 2021
21 Jul 2020 AD01 Registered office address changed from 60 Fountain Street Hyde SK14 2PS England to Jactin House 24 Hood Street Manchester M4 6WX on 21 July 2020
10 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-10
  • GBP 9.99