PULSAR PROCESS MEASUREMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTermination of appointment of Luann Taiariol as a secretary on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Charna Wright as a secretary on 2025-06-05

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

16/04/2416 April 2024 Appointment of Christopher James Thomas as a director on 2024-04-15

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Termination of appointment of Georgina Perkins as a director on 2023-06-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

24/03/2024 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MS GEORGINA PERKINS

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / VAVASSOR LIMITED / 23/01/2020

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT UNITED KINGDOM

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BEARD

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFERY DEPLANTY

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLER

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANTONI

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED JOHN NORRIS

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED DENNIS TICHIO

View Document

12/07/1912 July 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

12/07/1912 July 2019 SECRETARY APPOINTED MS SHAWN SPAIN

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY VISTRA COSEC LIMITED

View Document

02/05/192 May 2019 ADOPT ARTICLES 16/04/2019

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033456040003

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

16/04/1916 April 2019 CESSATION OF KEITH DONALD FLINT AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF PAUL LEWIS AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF NICHOLAS MICHAEL FOSS AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF VAVASSOR LTD AS A PSC

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033456040003

View Document

23/01/1923 January 2019 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM CARDINAL BUILDING ENIGMA COMMERCIAL CENTRE SANDYS ROAD MALVERN WORCESTERSHIRE WR14 1JJ

View Document

09/01/199 January 2019 ADOPT ARTICLES 13/12/2018

View Document

09/01/199 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAVASSOR LIMITED

View Document

08/01/198 January 2019 CESSATION OF RITA ANNE CORNWELL AS A PSC

View Document

08/01/198 January 2019 CESSATION OF STEPHEN BURTON AS A PSC

View Document

08/01/198 January 2019 CESSATION OF KEITH VICTOR BEARD AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH FLINT

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOSS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURTON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR WILLIAM EDGAR ROLLER

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MICHAEL PHILIP SANTONI

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR JEFFERY ALLEN DEPLANTY

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURTON

View Document

02/01/192 January 2019 PREVSHO FROM 31/03/2019 TO 30/11/2018

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR RITA CORNWELL

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DONALD FLINT / 03/04/2017

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS RITA ANNE CORNWELL

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR NICHOLAS MICHAEL FOSS

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 33 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DQ

View Document

17/08/1217 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 CONFLICT OF INTEREST 17/06/2011

View Document

23/04/1223 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 SECT 175 17/06/2011

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH VICTOR BEARD / 09/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BURTON / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BURTON / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD FLINT / 09/11/2009

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 £ IC 853/722 19/08/05 £ SR 131@1=131

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: OAK HOUSE BROMYARD ROAD WORCESTER WORCESTERSHIRE WR2 5HP

View Document

01/09/051 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/0531 August 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 04/04/04; CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 £ IC 883/853 01/04/04 £ SR 30@1=30

View Document

28/04/0428 April 2004 £ IC 913/883 01/04/04 £ SR 30@1=30

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/03/0410 March 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/02/0426 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 04/04/03; NO CHANGE OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: UNIT 2D RAVENSTOR ROAD WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FY

View Document

28/05/9928 May 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9716 July 1997 COMPANY NAME CHANGED APPLYKEEP LIMITED CERTIFICATE ISSUED ON 17/07/97

View Document

15/07/9715 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company