PULSE SYSTEMS LTD

Sensor City Sensor City, Liverpool, L3 5LJ, Merseyside, England
StatusACTIVE
Company No.09328237
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

PULSE SYSTEMS LTD is an active private limited company with number 09328237. It was incorporated 9 years, 6 months, 19 days ago, on 26 November 2014. The company address is Sensor City Sensor City, Liverpool, L3 5LJ, Merseyside, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Andrew Rowley

Appointment date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hollowell

Appointment date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mr Christopher Andrew Rowley

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mr Grant Spink

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Davies

Cessation date: 2019-09-04

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2019

Action Date: 09 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-09

Capital : 4,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2019

Action Date: 09 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-09

Capital : 4,000.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2019

Action Date: 09 Aug 2019

Category: Capital

Type: SH01

Capital : 4,000 GBP

Date: 2019-08-09

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2019

Action Date: 09 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-09

Capital : 4,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: Sensor City 31 Russell Street Liverpool Merseyside L3 5LJ

Old address: 39 White Clover Square Lymm Cheshire WA13 0RX England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-13

Officer name: Mr Kevin Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

New address: 39 White Clover Square Lymm Cheshire WA13 0RX

Change date: 2016-12-13

Old address: 26 st Annes Avenue Grappenhall Warrington Cheshire WA4 2PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Davies

Change date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2015

Action Date: 28 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-28

New address: 26 st Annes Avenue Grappenhall Warrington Cheshire WA4 2PL

Old address: 26 st Annes Avenue Grappenhall Warrington Cheshire WA4 2PL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

Old address: 26 st Annes Avenue Grapenhall Warrington Cheshire WA4 2PL England

New address: 26 st Annes Avenue Grappenhall Warrington Cheshire WA4 2PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

New address: 26 st Annes Avenue Grapenhall Warrington Cheshire WA4 2PL

Old address: 167 Sunbridge Road Bradford BD1 2HB England

Change date: 2015-11-20

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07205222
Status:ACTIVE
Category:Private Limited Company

BAZZ CONSTRUCTION LIMITED

28 DEANS CLOSE,LONDON,W4 3LX

Number:11600441
Status:ACTIVE
Category:Private Limited Company

CARLOS M.GOMEZ MEDICAL SERVICES LIMITED

122 COLDERSHAW ROAD,LONDON,W13 9DT

Number:07845904
Status:ACTIVE
Category:Private Limited Company

FULL STACK CONSULTANTS LIMITED

89 ADELPHI CRESCENT,HORNCHURCH,RM12 4JZ

Number:09432223
Status:ACTIVE
Category:Private Limited Company

TAJORI LTD

50 SUITE,LUTON,LU1 3FL

Number:10808304
Status:ACTIVE
Category:Private Limited Company

THE VAIL FOUNDATION

5 FITZHARDINGE STREET,LONDON,W1H 6ED

Number:04287201
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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