Download leads from Nexok and grow your business. Find out more

Pulse Invoice Finance Limited

Documents

Total Documents79
Total Pages377

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022
8 September 2023Confirmation statement made on 6 September 2023 with updates
17 March 2023Accounts for a dormant company made up to 31 December 2021
19 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
27 September 2022Confirmation statement made on 6 September 2022 with no updates
23 December 2021Unaudited abridged accounts made up to 31 December 2020
29 September 2021Confirmation statement made on 6 September 2021 with no updates
11 January 2021Satisfaction of charge 077646330001 in full
27 October 2020Confirmation statement made on 6 September 2020 with no updates
3 August 2020Current accounting period extended from 30 September 2020 to 31 December 2020
7 January 2020Accounts for a dormant company made up to 30 September 2019
9 December 2019Appointment of Mr Russell Sears Schreiber as a director on 29 November 2019
9 December 2019Appointment of Mr Jason Alan Tilroe as a director on 29 November 2019
19 September 2019Confirmation statement made on 6 September 2019 with no updates
19 March 2019Registered office address changed from Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG England to Level 1, Network House Basing View Basingstoke RG21 4HG on 19 March 2019
30 January 2019Total exemption full accounts made up to 30 September 2018
19 September 2018Confirmation statement made on 6 September 2018 with no updates
20 April 2018Total exemption full accounts made up to 30 September 2017
6 September 2017Confirmation statement made on 6 September 2017 with updates
6 September 2017Confirmation statement made on 6 September 2017 with updates
4 May 2017Accounts for a dormant company made up to 30 September 2016
4 May 2017Accounts for a dormant company made up to 30 September 2016
25 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
5 April 2017Registration of charge 077646330001, created on 29 March 2017
5 April 2017Registration of charge 077646330001, created on 29 March 2017
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
16 September 2016Confirmation statement made on 6 September 2016 with updates
16 September 2016Confirmation statement made on 6 September 2016 with updates
7 September 2016Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016
7 September 2016Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
2 March 2016Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016
2 March 2016Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 99
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 99
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 99
10 April 2015Accounts for a dormant company made up to 30 September 2014
10 April 2015Accounts for a dormant company made up to 30 September 2014
5 February 2015Director's details changed for Mrs Toni Georgina Dare on 30 January 2015
5 February 2015Director's details changed for Mrs Toni Georgina Dare on 30 January 2015
5 February 2015Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015
5 February 2015Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 99
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 99
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 99
26 March 2014Total exemption small company accounts made up to 30 September 2013
26 March 2014Total exemption small company accounts made up to 30 September 2013
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 99
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 99
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 99
24 June 2013Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA United Kingdom on 24 June 2013
24 June 2013Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA United Kingdom on 24 June 2013
17 June 2013Termination of appointment of David Maddison as a director
17 June 2013Termination of appointment of David Maddison as a director
29 May 2013Accounts for a dormant company made up to 30 September 2012
29 May 2013Accounts for a dormant company made up to 30 September 2012
16 January 2013Company name changed pulse corporate LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
16 January 2013Company name changed pulse corporate LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
8 September 2011Termination of appointment of Ela Shah as a director
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 99
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 99
8 September 2011Appointment of Toni Dare as a director
8 September 2011Appointment of Mr David Maddison as a director
8 September 2011Termination of appointment of Ela Shah as a director
8 September 2011Appointment of Mr Nicholas Anthony Sellars as a director
8 September 2011Appointment of Mr David Maddison as a director
8 September 2011Appointment of Toni Dare as a director
8 September 2011Appointment of Mr Nicholas Anthony Sellars as a director
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 99
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing