Advanced company searchLink opens in new window

PULSAR GROUP PLC

Company number 04799195

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)
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
30 May 2019 AA Group of companies' accounts made up to 30 November 2018
14 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 25/04/2019
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2019 PSC08 Notification of a person with significant control statement
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 2,538,218.35
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 3,188,637.70
12 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 10/06/2018
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 3,203,637.7
01 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 10/06/2018
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 318,863.77
25 Jan 2019 SH02 Consolidation of shares on 1 November 2018
22 Jan 2019 CH01 Director's details changed for Miss Marguarite Joanna Arnold on 22 January 2019
08 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 755,682.95
  • ANNOTATION Replaced a replacement SH01 was registered on 06/03/2019 as it was not properly delivered.
29 Oct 2018 CH01 Director's details changed for Mr Michael Edward Wilson Jackson on 17 October 2018
03 Sep 2018 AP01 Appointment of Mr Christopher James Satterthwaite as a director on 1 September 2018
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 01/02/2019.
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 01/02/2019 a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 12/03/2019
04 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
30 May 2018 AA Group of companies' accounts made up to 30 November 2017
24 May 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 2,432,955.11
09 Mar 2018 AP01 Appointment of Mr Mark Stephen Fautley as a director on 6 March 2018
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 2,082,955.11
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 1,899,621.785
16 Nov 2017 AP01 Appointment of Mr Jeremy John Hamer as a director on 10 November 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 1,743,371.79