PULSAR PROCESS MEASUREMENT LIMITED
Company number 03345604
- Company Overview for PULSAR PROCESS MEASUREMENT LIMITED (03345604)
- Filing history for PULSAR PROCESS MEASUREMENT LIMITED (03345604)
- People for PULSAR PROCESS MEASUREMENT LIMITED (03345604)
- Charges for PULSAR PROCESS MEASUREMENT LIMITED (03345604)
- More for PULSAR PROCESS MEASUREMENT LIMITED (03345604)
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
|
|
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
|
|
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 |