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)
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 304,841
15 Jun 2015 AP01 Appointment of Mrs Carol Anne Cordrey as a director on 21 May 2015
01 Sep 2014 AA Full accounts made up to 30 April 2014
18 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 304,841
08 Apr 2014 AUD Auditor's resignation
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 14 October 2013
  • GBP 304,153
18 Sep 2013 AA Full accounts made up to 30 April 2013
19 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
02 May 2013 AP01 Appointment of Mrs Sharon Simpson as a director
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 10 August 2012
  • GBP 304,153
08 Aug 2012 AA Full accounts made up to 30 April 2012
20 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
09 May 2012 CERTNM Company name changed calverton factors LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
09 May 2012 CONNOT Change of name notice
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 303,001
10 Aug 2011 AA Full accounts made up to 30 April 2011
21 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
11 May 2011 AP01 Appointment of Mr Gregory David Hussey as a director
06 Oct 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
27 Sep 2010 AP03 Appointment of Miss Samantha Etherington as a secretary
23 Aug 2010 AA Full accounts made up to 30 April 2010
11 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Peter Graham Cordrey on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Alan John Hickox on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Mark Gerard Byrne on 13 November 2009