Advanced company searchLink opens in new window

PULSE SURGICAL LIMITED

Company number 04151162

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 May 2012 AP01 Appointment of Ian O'donovan as a director
31 May 2012 AP01 Appointment of Conor Costigan as a director
31 May 2012 AD01 Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG on 31 May 2012
31 May 2012 TM01 Termination of appointment of Gerard Rabbette as a director
31 May 2012 TM01 Termination of appointment of Timothy Dolphin as a director
02 Apr 2012 AP01 Appointment of Andrew O'connell as a director
23 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Mar 2012 AP01 Appointment of Leslie Deacon as a director
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
24 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Jan 2012 TM01 Termination of appointment of Steven Chaplin as a director
05 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms and arrangements contemplated by the execution and delivery by the company 14/12/2011
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Oct 2011 AA Full accounts made up to 31 December 2010
10 Aug 2011 AP01 Appointment of Gerard Edward Rabbette as a director
13 Jul 2011 AP01 Appointment of Mr George Strang as a director
13 Jul 2011 TM01 Termination of appointment of David Keyes as a director
15 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
18 Nov 2010 AA Full accounts made up to 28 February 2010
05 Nov 2010 CH03 Secretary's details changed for Paul Heckels on 5 November 2010
24 Sep 2010 AP01 Appointment of Timothy Dolphin as a director
28 Jul 2010 TM01 Termination of appointment of David Fitzgerald as a director
20 Jul 2010 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT on 20 July 2010