PULSAR INSTRUMENTS PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Giovanni Battista Quaglia as a secretary on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mrs Margaret Susan Worrall as a secretary on 2025-04-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

25/11/2425 November 2024 Full accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Cessation of Pulsar Instruments Pte. Ltd as a person with significant control on 2023-11-20

View Document

16/07/2416 July 2024 Notification of Scientific Measurements Limited as a person with significant control on 2023-11-20

View Document

12/07/2412 July 2024 Director's details changed for Mr Daren Simon Wallis on 2024-06-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Mark Teasdale as a secretary on 2023-12-22

View Document

03/01/243 January 2024 Appointment of Mr Giovanni Battista Quaglia as a secretary on 2023-12-22

View Document

13/11/2313 November 2023 Full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Termination of appointment of Giovanni Battista Quaglia as a secretary on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr Mark Teasdale as a secretary on 2023-05-22

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

01/12/221 December 2022 Appointment of Mr Giovanni Battista Quaglia as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Claire Jane Ingram as a secretary on 2022-11-29

View Document

28/11/2228 November 2022 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

16/11/2116 November 2021 Full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS MARGARET SUSAN WORRALL / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARY WALLIS / 23/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/11/188 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM THE EVRON CENTRE JOHN STREET FILEY NORTH YORKSHIRE YO14 9DQ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 DIRECTOR APPOINTED MISS MARGARET SUSAN WORRALL

View Document

03/04/183 April 2018 CESSATION OF SARAH JANE BRACK AS A PSC

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BRACK

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET SUSAN WORRALL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 CURREXT FROM 30/11/2014 TO 31/05/2015

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WAUGH

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

10/03/1110 March 2011 30/11/10 STATEMENT OF CAPITAL GBP 250000

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MS SARAH BRACK

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WAUGH / 01/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET WORRALL

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR MIKE BULLEN

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: ACOUSTIC HOUSE BRIDLINGTON ROAD HUNMANBY N YORKS YO14 0PH

View Document

04/04/064 April 2006 COMPANY NAME CHANGED ALFRED PETERS PLC CERTIFICATE ISSUED ON 04/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NC INC ALREADY ADJUSTED 10/08/00

View Document

19/09/0019 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/00

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 £ NC 100000/250000 10/08

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/931 February 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/02/931 February 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/931 February 1993 REREGISTRATION PRI-PLC 25/01/93

View Document

01/02/931 February 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 EXEMPTION FROM APPOINTING AUDITORS 01/07/84

View Document

23/04/9023 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/89

View Document

25/10/8925 October 1989 £ NC 100/100000

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: "DAYTONA" STATION RD CROSSGATES SCARBOROUGH NORTH YORKS YO12 4LT

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 ALTER MEM AND ARTS 310889

View Document

14/09/8914 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 COMPANY NAME CHANGED NELLAFORD LIMITED CERTIFICATE ISSUED ON 17/08/89

View Document

16/08/8916 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/08/89

View Document

22/03/8922 March 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 EXEMPTION FROM APPOINTING AUDITORS 010784

View Document

22/03/8922 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

11/04/8811 April 1988 EXEMPTION FROM APPOINTING AUDITORS 010784

View Document

11/04/8811 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

21/02/7321 February 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information