Advanced company searchLink opens in new window

PULSE STRUCTURAL MONITORING LIMITED

Company number 07432819

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)
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
  • GBP 1
12 Nov 2015 AD04 Register(s) moved to registered office address Ferryside Ferry Road Norwich Norfolk NR1 1SW