Company NamePulse Web Ltd
DirectorDerek Patrick Devlin
Company StatusActive
Company NumberSC418106
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Previous NameHornet Internet Marketing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Derek Patrick Devlin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleDirecto
Country of ResidenceScotland
Correspondence Address7 James Shepherd Grove
East Kilbride
Glasgow
G75 8WT
Scotland
Secretary NameDerek Devlin
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 James Shepherd Grove
East Kilbride
Glasgow
G75 8WT
Scotland

Contact

Websitewww.side-effectsofsmoking.com

Location

Registered Address7 James Shepherd Grove
East Kilbride
Glasgow
G75 8WT
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Derek Devlin
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£9,315
Current Liabilities£10,101

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
12 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
3 July 2017Secretary's details changed for Derek Devlin on 29 November 2016 (1 page)
3 July 2017Secretary's details changed for Derek Devlin on 29 November 2016 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Director's details changed for Mr Derek Devlin on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from C/O Suite 2.4 33 Dalmarnock Road Glasgow G40 4LA Scotland to 7 James Shepherd Grove East Kilbride Glasgow G75 8WT on 29 November 2016 (1 page)
29 November 2016Director's details changed for Mr Derek Devlin on 29 November 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Registered office address changed from C/O Suite 2.4 33 Dalmarnock Road Glasgow G40 4LA Scotland to 7 James Shepherd Grove East Kilbride Glasgow G75 8WT on 29 November 2016 (1 page)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(4 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(4 pages)
25 March 2016Registered office address changed from 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ Scotland to C/O Suite 2.4 33 Dalmarnock Road Glasgow G40 4LA on 25 March 2016 (1 page)
25 March 2016Registered office address changed from 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ Scotland to C/O Suite 2.4 33 Dalmarnock Road Glasgow G40 4LA on 25 March 2016 (1 page)
5 November 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ on 5 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(4 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 October 2014Registered office address changed from 78 Montford Avenue Kings Park Glasgow Lanarkshire G44 4NZ to 272 Bath Street Glasgow G2 4JR on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 78 Montford Avenue Kings Park Glasgow Lanarkshire G44 4NZ to 272 Bath Street Glasgow G2 4JR on 21 October 2014 (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(4 pages)
23 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 March 2012Company name changed hornet internet marketing LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Company name changed hornet internet marketing LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Incorporation (21 pages)
28 February 2012Incorporation (21 pages)