PULSE STRUCTURAL MONITORING LIMITED
Company number 07432819
- Company Overview for PULSE STRUCTURAL MONITORING LIMITED (07432819)
- Filing history for PULSE STRUCTURAL MONITORING LIMITED (07432819)
- People for PULSE STRUCTURAL MONITORING LIMITED (07432819)
- Charges for PULSE STRUCTURAL MONITORING LIMITED (07432819)
- More for PULSE STRUCTURAL MONITORING LIMITED (07432819)
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) |
---|---|---|---|
02 Apr 2024 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2024 | MR01 | Registration of charge 074328190003, created on 21 March 2024 | |
14 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
03 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
16 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
04 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
24 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Birketts Llp 22 Station Road Cambridge CB1 2JD | |
17 Mar 2016 | TM01 | Termination of appointment of Richard Julius Kluth as a director on 17 February 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Bernhard Bruggaier as a director on 17 February 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AD04 | Register(s) moved to registered office address Ferryside Ferry Road Norwich Norfolk NR1 1SW |