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

Pulse Cashflow Finance Limited

Documents

Total Documents93
Total Pages576

Filing History

28 April 2023Total exemption full accounts made up to 31 December 2021
23 February 2023Confirmation statement made on 7 February 2023 with no updates
19 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
18 March 2022Confirmation statement made on 7 February 2022 with no updates
9 January 2022Total exemption full accounts made up to 31 December 2020
28 March 2021Confirmation statement made on 7 February 2021 with no updates
11 January 2021Satisfaction of charge 079402540005 in full
3 August 2020Current accounting period extended from 30 September 2020 to 31 December 2020
21 February 2020Confirmation statement made on 7 February 2020 with no updates
7 January 2020Total exemption full accounts 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 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
19 February 2019Confirmation statement made on 7 February 2019 with no updates
19 February 2019Director's details changed for Mrs Toni Georgina Dare on 6 February 2019
31 January 2019Total exemption full accounts made up to 30 September 2018
6 April 2018Total exemption full accounts made up to 30 September 2017
21 February 2018Confirmation statement made on 7 February 2018 with updates
9 June 2017Registration of charge 079402540005, created on 31 May 2017
9 June 2017Registration of charge 079402540005, created on 31 May 2017
1 June 2017Satisfaction of charge 079402540002 in full
1 June 2017Satisfaction of charge 079402540002 in full
4 May 2017Total exemption small company accounts made up to 30 September 2016
4 May 2017Total exemption small company accounts made up to 30 September 2016
25 April 2017Resolutions
  • RES13 ‐ The provisions and performance of the obligations set out in the documents which the company is proposing to enter in connnection with its financing arrangements, be and are approved. That notwithstanding any provisions of the company's memorandum and articles of association or any personal interest of any of the company directors and/or secretary the are hereby authorised. 29/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
25 April 2017Resolutions
  • RES13 ‐ The provisions and performance of the obligations set out in the documents which the company is proposing to enter in connnection with its financing arrangements, be and are approved. That notwithstanding any provisions of the company's memorandum and articles of association or any personal interest of any of the company directors and/or secretary the are hereby authorised. 29/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
16 March 2017Director's details changed for Mrs Toni Georgina Dare on 10 March 2017
16 March 2017Director's details changed for Mrs Toni Georgina Dare on 10 March 2017
10 March 2017Satisfaction of charge 079402540004 in full
10 March 2017Satisfaction of charge 079402540004 in full
8 February 2017Confirmation statement made on 7 February 2017 with updates
8 February 2017Confirmation statement made on 7 February 2017 with updates
23 September 2016Registration of charge 079402540004, created on 15 September 2016
23 September 2016Registration of charge 079402540004, created on 15 September 2016
13 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08
13 September 2016Change of name notice
13 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08
13 September 2016Change of name notice
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
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
10 April 2015Total exemption small company accounts made up to 30 September 2014
10 April 2015Total exemption small company accounts made up to 30 September 2014
23 March 2015Director's details changed for Mrs Toni Georgina Dare on 30 January 2015
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
23 March 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 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
16 September 2014Satisfaction of charge 079402540003 in full
16 September 2014Satisfaction of charge 079402540003 in full
11 September 2014Registration of charge 079402540003, created on 10 September 2014
11 September 2014Registration of charge 079402540003, created on 10 September 2014
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
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 December 2013Registration of charge 079402540002
3 December 2013Registration of charge 079402540002
6 November 2013Previous accounting period shortened from 28 February 2014 to 30 September 2013
6 November 2013Previous accounting period shortened from 28 February 2014 to 30 September 2013
31 October 2013Total exemption small company accounts made up to 28 February 2013
31 October 2013Total exemption small company accounts made up to 28 February 2013
5 August 2013Satisfaction of charge 1 in full
5 August 2013Satisfaction of charge 1 in full
2 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
2 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
17 June 2013Termination of appointment of David Maddison as a director
17 June 2013Termination of appointment of David Maddison as a director
26 March 2013Termination of appointment of Michael Pagett as a director
26 March 2013Termination of appointment of Michael Pagett as a director
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
12 October 2012Registered office address changed from One Royal Terrace Southend on Sea Essex SS1 1EA England on 12 October 2012
12 October 2012Registered office address changed from One Royal Terrace Southend on Sea Essex SS1 1EA England on 12 October 2012
1 June 2012Particulars of a mortgage or charge / charge no: 1
1 June 2012Particulars of a mortgage or charge / charge no: 1
13 April 2012Appointment of Mr Michael Dennis Pagett as a director
13 April 2012Appointment of Mr Michael Dennis Pagett as a director
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing