UKBizDB.co.uk

PULSO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pulso Limited. The company was founded 11 years ago and was given the registration number 08270028. The firm's registered office is in ILFORD. You can find them at 249 Cranbrook Road, , Ilford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PULSO LIMITED
Company Number:08270028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:249 Cranbrook Road, Ilford, Essex, IG1 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249, Cranbrook Road, Ilford, United Kingdom, IG1 4TG

Director26 October 2012Active

People with Significant Control

Mr Benjamin Jamie Spencer
Notified on:25 October 2016
Status:Active
Date of birth:March 1990
Nationality:British
Address:249, Cranbrook Road, Ilford, IG1 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Change account reference date company previous shortened.

Download
2023-01-12Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-12Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-10Gazette

Gazette filings brought up to date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Accounts

Change account reference date company previous extended.

Download
2018-12-21Accounts

Accounts amended with accounts type total exemption small.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Gazette

Gazette filings brought up to date.

Download
2018-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.