PULSANT GROUP HOLDINGS LIMITED

Blue Square House Blue Square House, Maidenhead, SL6 2HP, United Kingdom
StatusACTIVE
Company No.09075225
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age9 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

PULSANT GROUP HOLDINGS LIMITED is an active private limited company with number 09075225. It was incorporated 9 years, 11 months, 24 days ago, on 06 June 2014. The company address is Blue Square House Blue Square House, Maidenhead, SL6 2HP, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 19 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090752250001

Charge creation date: 2021-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Sep 2021

Category: Address

Type: AD04

New address: Blue Square House Priors Way Maidenhead SL6 2HP

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-23

Psc name: Monch Bidco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: J. Taylor Crandall

Termination date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Sneddon

Termination date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David S Scott

Termination date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Jennifer Jun

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-23

Officer name: Mr Bradley Mark Petzer

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Coupland

Appointment date: 2021-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-15

Officer name: Mr J. Taylor Crandall

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: William J Pade

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Ms Jennifer Jun

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Francis Brennan

Termination date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Sneddon

Appointment date: 2019-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: Blue Square House Priors Way Maidenhead SL6 2HP

Change date: 2019-02-19

Old address: , Cadogan House Rose Kiln Lane, Reading, Berkshire, RG2 0HP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Martin Francis Brennan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: David John Sneddon

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr J. Taylor Crandall

Change date: 2018-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jun 2018

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-07

Capital : 95,587,394.00 GBP

Documents

View document PDF

Resolution

Date: 27 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Jun 2015

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Jun 2015

Category: Address

Type: AD04

New address: Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oh pearl topco LIMITED\certificate issued on 09/03/15

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Mar 2015

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with new address

Date: 04 Mar 2015

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-23

Officer name: Andrew Peter Davison

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Sneddon

Appointment date: 2015-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-28

Old address: , 10 Norwich Street London, EC4A 1BD, United Kingdom

New address: Blue Square House Priors Way Maidenhead SL6 2HP

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 69,979,453 GBP

Date: 2014-07-01

Documents

View document PDF

Resolution

Date: 16 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Kevin George Levy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Monsky

Termination date: 2014-07-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Davison

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr J. Taylor Crandall

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David S Scott

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William J Pade

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Monsky

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin George Levy

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Henderson

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYDAND HEALTHCARE LIMITED

51A ANSON ROAD,LONDON,N7 0AR

Number:02069251
Status:ACTIVE
Category:Private Limited Company

LANDPATH OWNERS LTD

2 LANDPATH,KINGSBRIDGE,TQ7 3PE

Number:10361372
Status:ACTIVE
Category:Private Limited Company

MOOV TRAINING LIMITED

15 KINGSYARD,STOKE-ON-TRENT,ST4 6DJ

Number:08157722
Status:ACTIVE
Category:Private Limited Company

NEW SYSTEM LTD.

66 WILLOWMEAD CLOSE,WOKING,GU21 3DW

Number:09923200
Status:ACTIVE
Category:Private Limited Company

NIMBUS COMPUTER SOLUTIONS LTD

UNIT 3C HERON WHARF,BELFAST,

Number:NI614567
Status:ACTIVE
Category:Private Limited Company

SMYTH.VICTORIA LTD

123 SANDSFIELD LANE,GAINSBOROUGH,DN21 1DB

Number:10599157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source