PULSAR GROUP PLC

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

13/06/2513 June 2025 NewResolutions

View Document

05/06/255 June 2025 NewGroup of companies' accounts made up to 2024-11-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

03/06/243 June 2024 Group of companies' accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Registration of charge 047991950002, created on 2024-01-11

View Document

18/10/2318 October 2023 Secretary's details changed for Beyond Governance Limited on 2023-10-18

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Katie Ellen Puris as a director on 2023-03-03

View Document

14/12/2114 December 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

18/10/2118 October 2021 Appointment of Ms Lisa Anne Gilbert as a director on 2021-10-04

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

02/07/212 July 2021 Appointment of Ms Katie Ellen Puris as a director on 2021-06-15

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

17/05/2117 May 2021 Termination of appointment of Michael Edward Wilson Jackson as a director on 2021-05-13

View Document

02/07/202 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

23/06/2023 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 3757325.75

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/2029 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM THE JOHNSON BUILDING 79 HATTON GARDEN LONDON EC1N 8JR ENGLAND

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM LONGBOW HOUSE CHISWELL STREET LONDON EC1Y 4TW

View Document

25/10/1925 October 2019 CORPORATE SECRETARY APPOINTED BEYOND GOVERNANCE LIMITED

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENSMITH

View Document

15/10/1915 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 3961137.65

View Document

09/08/199 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 3211137.7

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

14/05/1914 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1914 March 2019 NOTIFICATION OF PSC STATEMENT ON 14/03/2019

View Document

13/03/1913 March 2019 02/11/18 STATEMENT OF CAPITAL GBP 2538218.35

View Document

13/03/1913 March 2019 05/11/18 STATEMENT OF CAPITAL GBP 3188637.70

View Document

12/03/1912 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2018

View Document

07/03/197 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 3203637.7

View Document

01/02/191 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2018

View Document

28/01/1928 January 2019 05/11/18 STATEMENT OF CAPITAL GBP 318863.77

View Document

25/01/1925 January 2019 CONSOLIDATION 01/11/18

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGUARITE JOANNA ARNOLD / 22/01/2019

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/185 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 755682.95

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 17/10/2018

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SATTERTHWAITE

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

04/06/184 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1830 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

24/05/1824 May 2018 23/05/18 STATEMENT OF CAPITAL GBP 2432955.11

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR MARK STEPHEN FAUTLEY

View Document

05/02/185 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 2082955.11

View Document

05/01/185 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 1899621.785

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR JEREMY JOHN HAMER

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE

View Document

26/07/1726 July 2017 18/07/17 STATEMENT OF CAPITAL GBP 1743371.79

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

08/06/178 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

24/04/1724 April 2017 SECOND FILED SH01 - 23/12/15 STATEMENT OF CAPITAL GBP 14213422.55

View Document

24/04/1724 April 2017 SECOND FILED SH01 - 23/12/15 STATEMENT OF CAPITAL GBP 14313422.55

View Document

08/02/178 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 1586448.71

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/1628 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

23/02/1623 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1524 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 14213422.55

View Document

24/12/1524 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 14313422.55

View Document

24/12/1524 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 1387301.74

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PILLING

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY HAMER

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR HENRIK BANG

View Document

03/09/153 September 2015 RETURN OF PURCHASE OF OWN SHARES 21/09/11 TREASURY CAPITAL GBP 148333.335

View Document

25/08/1525 August 2015 10/08/15 STATEMENT OF CAPITAL GBP 1387301.74

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOWE / 03/08/2015

View Document

04/08/154 August 2015 10/06/15 NO MEMBER LIST

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM THIRD FLOOR WELKEN HOUSE CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGUARITE JOANNA ARNOLD / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HAMER / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 03/08/2015

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR MICHAEL CHARLES GREENSMITH

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR KULWARN DHOOT

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY KULWARN DHOOT

View Document

05/06/155 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

12/08/1412 August 2014 10/06/14 BULK LIST

View Document

09/05/149 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 32 BEDFORD ROW LONDON WC1R 4HE WC1R 4HE UK

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

05/07/135 July 2013 SECOND FILING FOR FORM AP01

View Document

01/07/131 July 2013 10/06/13 BULK LIST

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR KULWARN SINGH DHOOT

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY HAMER

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JACKSON

View Document

14/05/1314 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MS MARGUARITE JOANNA ARNOLD

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGUARITE ARNOLD

View Document

04/04/134 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

19/07/1219 July 2012 10/06/12 BULK LIST

View Document

06/06/126 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

24/04/1224 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR HENRIK PETER BANG

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR KULWARN SINGH DHOOT

View Document

27/06/1127 June 2011 10/06/11 BULK LIST

View Document

02/06/112 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

19/05/1119 May 2011 REDUCTION OF SHARE PREMIUM

View Document

19/05/1119 May 2011 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

19/05/1119 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 1286353.48

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MS MARGUARITE JOANNA ARNOLD

View Document

15/07/1015 July 2010 10/06/10 BULK LIST

View Document

13/04/1013 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

09/03/109 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 1263853.48

View Document

12/11/0912 November 2009 10/06/09 BULK LIST

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/06/0926 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0921 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN AUSTIN

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED DAVID LOWE

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MICHAEL EDWARD WILSON JACKSON

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR EDMUND SAVAGE

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM, REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, NORTH YORKSHIRE, YO26 6RW

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLIN ERNEST DAVIES LOGGED FORM

View Document

18/12/0818 December 2008 SECRETARY APPOINTED JEREMY HAMER

View Document

07/11/087 November 2008 DIRECTOR APPOINTED RAYMOND JACKSON

View Document

29/10/0829 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 10/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/072 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

27/10/0627 October 2006 £ NC 741177/1118677 16/1

View Document

27/10/0627 October 2006 NC INC ALREADY ADJUSTED 16/10/06

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 SHARES AGREEMENT OTC

View Document

13/07/0613 July 2006 RETURN MADE UP TO 10/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0620 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: ACCESS INTELLIGENCE LTD, REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK YO26 6RW

View Document

20/07/0520 July 2005 AUD RES STAT 394

View Document

15/07/0515 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0515 July 2005 WAIVE CONDS 27/06/05

View Document

15/07/0515 July 2005 NC INC ALREADY ADJUSTED 27/06/05

View Document

15/07/0515 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/0515 July 2005 £ NC 691177/741177 27/06

View Document

28/06/0528 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 PROSPECTUS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 £ NC 441177/691177 13/12

View Document

21/12/0421 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0421 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/0421 December 2004 RE NEW SCHEME 13/12/04

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 13/12/04

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 SHARES AGREEMENT OTC

View Document

24/02/0424 February 2004 SHARES AGREEMENT OTC

View Document

12/01/0412 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/0412 January 2004 NC INC ALREADY ADJUSTED 28/11/03

View Document

12/01/0412 January 2004 £ NC 250000/441177 04/11

View Document

12/01/0412 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0411 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 6 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

08/12/038 December 2003 ARTICLES OF ASSOCIATION

View Document

28/11/0328 November 2003 COMPANY NAME CHANGED READYMARKET PLC CERTIFICATE ISSUED ON 28/11/03

View Document

11/11/0311 November 2003 PROSPECTUS

View Document

22/10/0322 October 2003 £ IC 147401/97401 29/09/03 £ SR 50000@1=50000

View Document

22/10/0322 October 2003 CONSO 29/09/03

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 PROSPECTUS

View Document

30/07/0330 July 2003 S-DIV 23/07/03

View Document

30/07/0330 July 2003 NC INC ALREADY ADJUSTED 23/07/03

View Document

30/07/0330 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 AUDITORS' REPORT

View Document

24/07/0324 July 2003 AUDITORS' STATEMENT

View Document

24/07/0324 July 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/0324 July 2003 BALANCE SHEET

View Document

24/07/0324 July 2003 REREG PRI-PLC 23/07/03

View Document

24/07/0324 July 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/0324 July 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 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