PULSE DESIGN & BUILD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-07-08 delete otherexecutives Matt Johnson
2022-07-08 delete person David Dickie
2022-07-08 delete person David Martin
2022-07-08 delete person Lee Cunningham
2022-07-08 delete person Matt Johnson
2022-07-08 delete person Stephen Meir
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-04-07 delete person Peter Harper
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-09-07 update account_category DORMANT => SMALL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-07 delete address PULSE DESIGN & BUILD LTD RADNOR PARK GREENFIELD ROAD CONGLETON CHESHIRE ENGLAND CW12 4TW
2021-07-07 insert address RADNOR PARK GREENFIELD ROAD CONGLETON CHESHIRE UNITED KINGDOM CW12 4TW
2021-07-07 update registered_address
2021-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / PULSE GLOBAL LTD / 16/06/2021
2021-06-17 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/10/2018
2021-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2021 FROM PULSE DESIGN & BUILD LTD RADNOR PARK GREENFIELD ROAD CONGLETON CHESHIRE CW12 4TW ENGLAND
2021-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK JOHNSON / 16/06/2021
2021-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JOHNSON / 16/06/2021
2021-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK JOHNSON / 10/06/2021
2021-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JOHNSON / 10/06/2021
2021-04-19 insert general_emails in..@pulsebuild.com
2021-04-19 delete email it@pulsefitness.com
2021-04-19 delete phone +44 (0)1260 294605
2021-04-19 delete source_ip 204.11.58.194
2021-04-19 delete source_ip 13.74.14.96
2021-04-19 insert address Radnor Park Greenfield Road Congleton Cheshire CW12 4TW
2021-04-19 insert alias Pulse Design & Build Ltd.
2021-04-19 insert email in..@pulsebuild.com
2021-04-19 insert person David Dickie
2021-04-19 insert phone +44 (0)1260 294600
2021-04-19 insert source_ip 35.189.79.17
2021-04-19 update primary_contact null => Radnor Park Greenfield Road Congleton Cheshire CW12 4TW
2021-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MIG 1 LIMITED / 24/05/2018
2020-12-07 delete address PULSE FITNESS RADNOR PARK GREENFIELD ROAD CONGLETON CHESHIRE CW12 4TW
2020-12-07 insert address PULSE DESIGN & BUILD LTD RADNOR PARK GREENFIELD ROAD CONGLETON CHESHIRE ENGLAND CW12 4TW
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update registered_address
2020-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2020 FROM PULSE FITNESS RADNOR PARK GREENFIELD ROAD CONGLETON CHESHIRE CW12 4TW
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES
2020-10-06 update website_status OK => FlippedRobots
2020-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-29 update website_status FlippedRobots => EmptyPage
2020-06-09 update website_status OK => FlippedRobots
2020-04-10 insert source_ip 204.11.58.194
2020-04-10 update website_status FlippedRobots => OK
2020-03-26 update website_status OK => FlippedRobots
2020-02-24 update robots_txt_status www.pulsebuild.com: 404 => 200
2020-02-24 update website_status Disallowed => OK
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-26 update website_status FlippedRobots => Disallowed
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2019-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-10-07 update website_status OK => FlippedRobots
2019-09-06 delete source_ip 162.215.252.78
2019-09-06 insert source_ip 13.74.14.96
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIG 1 LIMITED
2018-04-05 update statutory_documents CESSATION OF CHRISTOPHER JOHNSON AS A PSC
2018-04-05 update statutory_documents CESSATION OF DAVID MARK JOHNSON AS A PSC
2018-03-27 update statutory_documents DIRECTOR APPOINTED MOHAMMED ISHAQ CHAUDRY
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-08-07 update account_ref_month 10 => 12
2016-08-07 update accounts_last_madeup_date null => 2014-12-31
2016-08-07 update accounts_next_due_date 2016-07-23 => 2016-09-30
2016-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2016-07-07 update statutory_documents CURRSHO FROM 31/10/2015 TO 31/12/2014
2016-01-08 delete address PULSE FITNESS RADNOR PARK GREENFIELD ROAD CONGLETON CHESHIRE UNITED KINGDOM CW12 4TW
2016-01-08 insert address PULSE FITNESS RADNOR PARK GREENFIELD ROAD CONGLETON CHESHIRE CW12 4TW
2016-01-08 insert sic_code 43999 - Other specialised construction activities n.e.c.
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date null => 2015-10-23
2016-01-08 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-12-21 update statutory_documents 23/10/15 FULL LIST
2015-08-12 update num_mort_charges 0 => 1
2015-08-12 update num_mort_outstanding 0 => 1
2015-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092768980001
2014-10-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION