Advanced company searchLink opens in new window

PULSEGUARD INTERNATIONAL LTD

Company number 11667339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jan 2022 AD01 Registered office address changed from The Granary Sheephurst Lane Marden Tonbridge Kent TN12 9NS England to C/O Augusta Kent Limited the Clocktower Clocktower Square St George's Street Canterbury Kent CT1 2LE on 7 January 2022
07 Jan 2022 LIQ02 Statement of affairs
07 Jan 2022 600 Appointment of a voluntary liquidator
07 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-22
04 May 2021 AD01 Registered office address changed from Unit 1, Crown Yard Bedgebury Estate Bedgebury Road Goudhurst TN17 2QZ United Kingdom to The Granary Sheephurst Lane Marden Tonbridge Kent TN12 9NS on 4 May 2021
21 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
20 Jul 2020 AP01 Appointment of Mr Timothy David Woodcock as a director on 17 July 2020
20 Jul 2020 TM01 Termination of appointment of James Terence Bristow as a director on 17 July 2020
23 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
04 Dec 2019 PSC08 Notification of a person with significant control statement
22 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
22 Nov 2019 PSC07 Cessation of Susan Perry as a person with significant control on 25 September 2019
22 Nov 2019 PSC07 Cessation of Adrian Perry as a person with significant control on 25 September 2019
08 Aug 2019 AP01 Appointment of Mr Stephen Jeremy Martin as a director on 28 July 2019
07 Aug 2019 AP01 Appointment of Mr James Terence Bristow as a director on 28 July 2019
02 Aug 2019 TM01 Termination of appointment of Christopher Perry as a director on 20 July 2019
17 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-withdraw issue of shares/shares/documents 12/02/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-authorise additional share capital/company buisness 18/01/2019
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 250
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 250.00
07 Feb 2019 SH02 Sub-division of shares on 16 January 2019
20 Nov 2018 TM02 Termination of appointment of Christopher Perry as a secretary on 20 November 2018