- Company Overview for PULSE ENGINEERING SOLUTIONS LTD (12734782)
- Filing history for PULSE ENGINEERING SOLUTIONS LTD (12734782)
- People for PULSE ENGINEERING SOLUTIONS LTD (12734782)
- More for PULSE ENGINEERING SOLUTIONS LTD (12734782)
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
|
|
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
Statement of capital on 2020-07-10
|