Advanced company searchLink opens in new window

PULSE CASHFLOW FINANCE (MK) LIMITED

Company number 03612551

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)
22 Mar 2024 CH01 Director's details changed for Mr Jason Alan Tilroe on 15 March 2024
22 Mar 2024 CH01 Director's details changed for Mr Russell Sears Schreiber on 15 March 2024
22 Mar 2024 CH01 Director's details changed for Mr. Nial Charles Ferguson on 15 March 2024
20 Feb 2024 AD01 Registered office address changed from Network House C/O Pulse Cashflow Finance Basingview Basingstoke RG21 4HG England to The Grosvenor Basing View Basingstoke Hampshire RG21 4HG on 20 February 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2023 MA Memorandum and Articles of Association
26 Oct 2023 MR01 Registration of charge 036125510008, created on 19 October 2023
23 Oct 2023 MR01 Registration of charge 036125510007, created on 11 October 2023
01 Aug 2023 PSC08 Notification of a person with significant control statement
01 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
01 Aug 2023 PSC07 Cessation of Calverton Group Limited as a person with significant control on 9 February 2021
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
19 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
02 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
28 Apr 2022 AA Accounts for a small company made up to 30 April 2021
11 Feb 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
22 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
04 May 2021 TM01 Termination of appointment of Gregory David Hussey as a director on 30 April 2021
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
29 Mar 2021 TM02 Termination of appointment of Samantha Etherington as a secretary on 1 March 2021
29 Mar 2021 AD01 Registered office address changed from Calverton House 1 Keller Close Kiln Farm Milton Keynes MK11 3LL to Network House C/O Pulse Cashflow Finance Basingview Basingstoke RG21 4HG on 29 March 2021
24 Feb 2021 MR04 Satisfaction of charge 4 in full
24 Feb 2021 MR04 Satisfaction of charge 036125510006 in full
16 Feb 2021 AP01 Appointment of Mr Jason Alan Tilroe as a director on 9 February 2021