Advanced company searchLink opens in new window

PULSE STRUCTURAL MONITORING LIMITED

Company number 07432819

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)
02 Nov 2015 AD02 Register inspection address has been changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
21 Sep 2015 AA Full accounts made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
12 Nov 2014 AD03 Register(s) moved to registered inspection location Birketts Llp Thirty Station Road Cambridge CB1 2RE
12 Nov 2014 AD02 Register inspection address has been changed to Birketts Llp Thirty Station Road Cambridge CB1 2RE
11 Sep 2014 AA Accounts for a small company made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
10 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a small company made up to 31 December 2011
02 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
28 Oct 2011 AP01 Appointment of Richard Julius Kluth as a director
28 Oct 2011 TM01 Termination of appointment of Hugh Howells as a director
28 Oct 2011 TM01 Termination of appointment of Stephen Hatton as a director
24 Feb 2011 TM01 Termination of appointment of Kevin Oevnden as a director
24 Feb 2011 AP01 Appointment of Dr Hugh Howells as a director
24 Feb 2011 AP01 Appointment of Stephen Anthony Hatton as a director
10 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Nov 2010 NEWINC Incorporation