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

Pulse Factoring Solutions Ltd

Documents

Total Documents76
Total Pages505

Filing History

20 February 2024Registered office address changed from Level 1, Network House Basing View Basingstoke RG21 4HG England to The Grosvenor Basing View Basingstoke Hampshire RG21 4HG on 20 February 2024
26 October 2023Registration of charge 084662970002, created on 19 October 2023
28 September 2023Total exemption full accounts made up to 31 December 2022
28 April 2023Total exemption full accounts made up to 31 December 2021
6 April 2023Confirmation statement made on 28 March 2023 with no updates
19 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
27 September 2022Notification of a person with significant control statement
19 August 2022Cessation of Petra Group Holdings Limited as a person with significant control on 9 March 2021
11 April 2022Confirmation statement made on 28 March 2022 with updates
9 January 2022Total exemption full accounts made up to 31 December 2020
15 April 2021Cessation of Toni Georgina Dare as a person with significant control on 29 November 2019
28 March 2021Confirmation statement made on 28 March 2021 with no updates
11 January 2021Satisfaction of charge 084662970001 in full
3 August 2020Current accounting period extended from 30 September 2020 to 31 December 2020
22 April 2020Confirmation statement made on 28 March 2020 with updates
3 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 January 2020Total exemption full accounts made up to 30 September 2019
18 December 2019Notification of Petra Group Holdings Limited as a person with significant control on 29 November 2019
9 December 2019Appointment of Mr Jason Alan Tilroe as a director on 29 November 2019
9 December 2019Appointment of Mr Russell Sears Schreiber as a director on 29 November 2019
5 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
4 December 2019Change of share class name or designation
4 December 2019Termination of appointment of Nicholas Charles Dare as a director on 29 November 2019
12 April 2019Confirmation statement made on 28 March 2019 with no updates
19 March 2019Change of details for Mrs Toni Georgina Dare as a person with significant control on 15 March 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 March 2019Director's details changed for Mr Nicholas Charles Dare on 15 March 2019
19 March 2019Director's details changed for Mrs Toni Georgina Dare on 15 March 2019
30 January 2019Total exemption full accounts made up to 30 September 2018
17 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 January 2019Change of share class name or designation
11 April 2018Confirmation statement made on 28 March 2018 with no updates
6 April 2018Total exemption full accounts made up to 30 September 2017
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
6 April 2017Appointment of Mr Nicholas Charles Dare as a director on 6 April 2017
6 April 2017Appointment of Mr Nicholas Charles Dare as a director on 6 April 2017
5 April 2017Registration of charge 084662970001, created on 29 March 2017
5 April 2017Registration of charge 084662970001, created on 29 March 2017
31 March 2017Confirmation statement made on 28 March 2017 with updates
31 March 2017Confirmation statement made on 28 March 2017 with updates
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
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
26 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 78
26 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 78
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 76
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 76
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 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
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 76
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 76
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
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
4 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 76
4 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 76
4 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 76
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 68
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 68
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 2013Previous accounting period shortened from 31 March 2014 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
10 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013
8 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
8 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing