Advanced company searchLink opens in new window

PNEUMOWAVE LIMITED

Company number SC589011

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)
29 Feb 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
27 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
14 Nov 2023 AP01 Appointment of Miss Nicola Ann Broughton as a director on 1 November 2023
04 Oct 2023 AP01 Appointment of Thomas Young as a director on 27 September 2023
11 Sep 2023 AP01 Appointment of Richie Bavasso as a director on 1 September 2023
23 Aug 2023 MR04 Satisfaction of charge SC5890110001 in full
16 Aug 2023 MR01 Registration of charge SC5890110002, created on 2 August 2023
01 May 2023 TM01 Termination of appointment of Jonathan Guthrie as a director on 30 April 2023
16 Jan 2023 PSC02 Notification of Scottish Investments Limited as a person with significant control on 23 December 2022
13 Jan 2023 PSC07 Cessation of Bruce Colin Henderson as a person with significant control on 23 December 2022
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 607.87
06 Jan 2023 MA Memorandum and Articles of Association
06 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of any conflicts of interest of any director of the company in the proposed transactions as more particularly described in the proposed investment agreement with scottish investment LIMITED, the company and others 23/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
08 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2022 MR01 Registration of charge SC5890110001, created on 5 April 2022
12 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
08 Oct 2021 CERTNM Company name changed altair medical LTD\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
01 Oct 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-15
09 Jun 2021 RP04PSC04 Second filing to change the details of Bruce Colin Henderson as a person with significant control
28 Apr 2021 RP04PSC04 Second filing to change the details of Dr Bruce Colin Henderson as a person with significant control
27 Apr 2021 PSC04 Change of details for Dr Bruce Colin Henderson as a person with significant control on 1 April 2021
  • ANNOTATION Second Filing The information on the form PSC04 has been replaced by a second filing on 09/06/2021