Advanced company searchLink opens in new window

PULSIC LIMITED

Company number 03840681

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)
31 Dec 2024 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 492,123.4
31 Dec 2024 SH19 Statement of capital on 31 December 2024
  • GBP 492,122
31 Dec 2024 SH20 Statement by Directors
31 Dec 2024 CAP-SS Solvency Statement dated 11/12/24
31 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 11/12/2024
05 Dec 2024 AA Full accounts made up to 31 December 2023
23 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
16 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
15 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
31 May 2023 PSC02 Notification of Cadence Design Systems, Inc. as a person with significant control on 4 May 2023
31 May 2023 PSC07 Cessation of Prime Technology Ventures Ii N.V. as a person with significant control on 4 May 2023
10 May 2023 AP01 Appointment of Brent Hunter Nesbitt as a director on 4 May 2023
10 May 2023 AP01 Appointment of Blake Ronald King as a director on 4 May 2023
10 May 2023 AP01 Appointment of Amanda Jane Elliffe as a director on 4 May 2023
10 May 2023 TM01 Termination of appointment of Monish Suri as a director on 4 May 2023
10 May 2023 TM01 Termination of appointment of Mark Williams as a director on 4 May 2023
10 May 2023 TM01 Termination of appointment of Atul Narendranath Sinha as a director on 4 May 2023
09 May 2023 AD01 Registered office address changed from 160 Aztec West Almondsbury Bristol BS32 4TU England to C/O Cadence Design Systems Limited Maxis 1 Western Road Bracknell RG12 1RT on 9 May 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 MR04 Satisfaction of charge 1 in full
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 479,534.768088
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 479,306.028172
09 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with updates
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 June 2009
  • GBP 478,196.29