Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pulse Systems Ltd
Pulse Systems Ltd is an active company incorporated on 26 November 2014 with the registered office located in Warrington, Cheshire. Pulse Systems Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09328237
Private limited company
Age
11 years
Incorporated
26 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 November 2025
(2 months ago)
Next confirmation dated
26 November 2026
Due by
10 December 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(7 months remaining)
Learn more about Pulse Systems Ltd
Contact
Update Details
Address
12 Penketh Business Park
Cleveleys Road
Warrington
WA5 2TJ
England
Address changed on
6 Aug 2024
(1 year 5 months ago)
Previous address was
Sensor City 31 Russell Street Liverpool Merseyside L3 5LJ England
Companies in WA5 2TJ
Telephone
01202617029
Email
Unreported
Website
Office-cleaners-bournemouth.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Michael Hollowell
Director • British • Lives in England • Born in May 1961
Kevin James Davies
Director • British • Lives in England • Born in Sep 1977
Grant Spink
Director • British • Lives in UK • Born in Mar 1973
Christopher Andrew Rowley
Director • British • Lives in UK • Born in Nov 1971
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mkom (Holdings) Ltd
Kevin James Davies and Michael Hollowell are mutual people.
Active
Climate Electrical Services Limited
Grant Spink is a mutual person.
Active
Climate Heating And Plumbing Services Limited
Grant Spink is a mutual person.
Active
Aer Ventures Ltd
Christopher Andrew Rowley is a mutual person.
Active
Climate Energy Group Ltd
Grant Spink is a mutual person.
Active
Berea Holdings Limited
Grant Spink is a mutual person.
Active
B & J Engineering (Stoke-On-Trent) Limited
Grant Spink is a mutual person.
Active
Green Sixteen Limited
Christopher Andrew Rowley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£43.53K
Increased by £29.57K (+212%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 2 (+29%)
Total Assets
£264.54K
Increased by £123.75K (+88%)
Total Liabilities
-£213.66K
Increased by £16.36K (+8%)
Net Assets
£50.88K
Increased by £107.39K (-190%)
Debt Ratio (%)
81%
Decreased by 59.37% (-42%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Dec 2025
Mr Christopher Andrew Rowley Details Changed
2 Months Ago on 25 Nov 2025
Christopher Andrew Rowley Resigned
2 Months Ago on 25 Nov 2025
Full Accounts Submitted
5 Months Ago on 28 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Dec 2024
Mr Kevin James Davies Details Changed
1 Year 2 Months Ago on 25 Nov 2024
Mr Kevin James Davies Details Changed
1 Year 3 Months Ago on 25 Oct 2024
Mr Christopher Andrew Rowley Details Changed
1 Year 5 Months Ago on 6 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 6 Aug 2024
Mr Grant Spink Details Changed
1 Year 5 Months Ago on 6 Aug 2024
Get Alerts
Get Credit Report
Discover Pulse Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Replacement filing of SH01 - 09/08/19 Statement of Capital gbp 4000.00
Submitted on 31 Dec 2025
Confirmation statement made on 26 November 2025 with updates
Submitted on 11 Dec 2025
Director's details changed for Mr Christopher Andrew Rowley on 25 November 2025
Submitted on 9 Dec 2025
Termination of appointment of Christopher Andrew Rowley as a secretary on 25 November 2025
Submitted on 9 Dec 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 28 Aug 2025
Confirmation statement made on 26 November 2024 with updates
Submitted on 4 Dec 2024
Director's details changed for Mr Kevin James Davies on 25 November 2024
Submitted on 2 Dec 2024
Director's details changed for Mr Kevin James Davies on 25 October 2024
Submitted on 2 Dec 2024
Secretary's details changed for Mr Christopher Andrew Rowley on 6 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Christopher Andrew Rowley on 6 August 2024
Submitted on 6 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs