PULSIC LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-31

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Statement of capital on 2024-12-31

View Document

31/12/2431 December 2024

View Document

05/12/245 December 2024 Full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/05/2331 May 2023 Notification of Cadence Design Systems, Inc. as a person with significant control on 2023-05-04

View Document

31/05/2331 May 2023 Cessation of Prime Technology Ventures Ii N.V. as a person with significant control on 2023-05-04

View Document

10/05/2310 May 2023 Appointment of Blake Ronald King as a director on 2023-05-04

View Document

10/05/2310 May 2023 Termination of appointment of Mark Williams as a director on 2023-05-04

View Document

10/05/2310 May 2023 Termination of appointment of Monish Suri as a director on 2023-05-04

View Document

10/05/2310 May 2023 Termination of appointment of Atul Narendranath Sinha as a director on 2023-05-04

View Document

10/05/2310 May 2023 Appointment of Amanda Jane Elliffe as a director on 2023-05-04

View Document

10/05/2310 May 2023 Appointment of Brent Hunter Nesbitt as a director on 2023-05-04

View Document

09/05/239 May 2023 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 2023-05-09

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Satisfaction of charge 1 in full

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2011-10-20

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2019-05-03

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-04-26

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-04-26

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2016-03-17

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

08/12/208 December 2020 Registered office address changed from , 2440 the Quadrant, Aztec West Almondsbury, Bristol, BS32 4AQ to C/O Cadence Design Systems Limited Maxis 1 Western Road Bracknell RG12 1RT on 2020-12-08

View Document

28/10/1428 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
150 PARK AVENUE
AZTEC WEST
BRISTOL
BS32 4UB

View Document

20/12/1320 December 2013 Registered office address changed from , 150 Park Avenue, Aztec West, Bristol, BS32 4UB on 2013-12-20

View Document

28/11/1328 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 01/11/2013

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL RIMER

View Document

24/10/1224 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/05/1117 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTS

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER RIMER / 13/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 13/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PAUL ROBERTS / 13/09/2010

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR WAI HO

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR BUNO PATI

View Document

20/11/0820 November 2008 SECTION 175 CA 2006 05/11/2008

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 RETURN MADE UP TO 13/09/07; CHANGE OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 13/09/06; NO CHANGE OF MEMBERS

View Document

24/03/0624 March 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: G OFFICE CHANGED 06/07/05 PRINCE WILLIAM HOUSE COLSTON STREET BRISTOL BS1 5AE

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 AUDITOR'S RESIGNATION

View Document

22/02/0522 February 2005 AUDITOR'S RESIGNATION

View Document

01/11/041 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/09/0328 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 � NC 100000/2100000 20/12/02

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/0321 January 2003 S-DIV CONVE 20/12/02

View Document

21/01/0321 January 2003 CONSOLIDATE/SUB DIVIDE 20/12/02

View Document

21/01/0321 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0321 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0321 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: G OFFICE CHANGED 09/08/01 PRINCE WILLIAM HOUSE COLSTON STREET BRISTOL BS1 5AE

View Document

09/08/019 August 2001

View Document

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

View Document

27/07/0127 July 2001

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: G OFFICE CHANGED 27/07/01 CASTLEMEAD LOWER CASTLE STREET BRISTOL AVON BS1 3AG

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 AMENDING 1899800 SHARES AT 1P

View Document

13/10/0013 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

18/02/0018 February 2000 NC INC ALREADY ADJUSTED 01/02/00

View Document

18/02/0018 February 2000 VARYING SHARE RIGHTS AND NAMES 01/02/00

View Document

18/02/0018 February 2000 � NC 1000/100000 01/02

View Document

18/02/0018 February 2000 S-DIV 01/02/00

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: G OFFICE CHANGED 09/02/00 44 STATION ROAD ASHLEY DOWN BRISTOL AVON BS7 9LB

View Document

09/02/009 February 2000

View Document

13/09/9913 September 1999 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