Advanced company searchLink opens in new window

PULSAR PROCESS MEASUREMENT LIMITED

Company number 03345604

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)
03 Jan 2020 AA Full accounts made up to 31 March 2019
02 Dec 2019 TM01 Termination of appointment of Keith Victor Beard as a director on 23 October 2019
07 Aug 2019 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 7 August 2019
17 Jul 2019 TM01 Termination of appointment of William Edgar Roller as a director on 23 April 2019
17 Jul 2019 TM01 Termination of appointment of Michael Phillip Santoni as a director on 23 April 2019
17 Jul 2019 TM01 Termination of appointment of Jeffery Allen Deplanty as a director on 23 April 2019
16 Jul 2019 AP01 Appointment of Dennis Tichio as a director on 2 May 2019
16 Jul 2019 AP01 Appointment of John Norris as a director on 2 May 2019
12 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
12 Jul 2019 AP03 Appointment of Ms Shawn Spain as a secretary on 12 June 2019
08 Jul 2019 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 8 July 2019
02 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2019 MR04 Satisfaction of charge 033456040003 in full
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
17 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
16 Apr 2019 PSC07 Cessation of Vavassor Ltd as a person with significant control on 6 April 2016
16 Apr 2019 PSC07 Cessation of Paul Lewis as a person with significant control on 13 December 2018
16 Apr 2019 PSC07 Cessation of Nicholas Michael Foss as a person with significant control on 13 December 2018
16 Apr 2019 PSC07 Cessation of Keith Donald Flint as a person with significant control on 13 December 2018
31 Jan 2019 MR01 Registration of charge 033456040003, created on 25 January 2019
23 Jan 2019 AD01 Registered office address changed from Cardinal Building Enigma Commercial Centre Sandys Road Malvern Worcestershire WR14 1JJ to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 23 January 2019
23 Jan 2019 AP04 Appointment of Jordan Cosec Limited as a secretary on 17 January 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 CC04 Statement of company's objects
08 Jan 2019 PSC02 Notification of Vavassor Limited as a person with significant control on 6 April 2016