PULSE POWER AND MEASUREMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-15

View Document

18/07/2518 July 2025 NewTermination of appointment of Katherine Alexandra Prior as a secretary on 2025-07-15

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/02/253 February 2025 Termination of appointment of James Edward Fothergill as a director on 2025-01-22

View Document

31/01/2531 January 2025 Appointment of Matthew Johnson as a director on 2025-01-28

View Document

07/01/257 January 2025 Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18

View Document

19/12/2419 December 2024 Termination of appointment of Anne-Louise Holding as a secretary on 2024-12-18

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

13/12/2313 December 2023 Director's details changed for James Edward Fothergill on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Mr Richard Checkley on 2023-12-04

View Document

11/12/2311 December 2023 Secretary's details changed for Anne-Louise Holding on 2023-12-04

View Document

05/12/235 December 2023 Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2023-12-04

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

15/08/2315 August 2023 Director's details changed for Sir Stuart David Atha on 2023-08-15

View Document

25/05/2325 May 2023 Director's details changed for James Edward Fothergill on 2023-05-24

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2021-03-02

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DANIEL JAMES BROMLEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED DR ROBERT FERGUSON REID

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029638190005

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 ADOPT ARTICLES 08/12/2017

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029638190005

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 ADOPT ARTICLES 31/07/2017

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRICE

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRICE / 14/09/2015

View Document

14/09/1514 September 2015 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JANE SEAGER / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN EDWARD RYAN / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD SEAGER / 14/09/2015

View Document

14/09/1514 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS PHILIPPA JANE SEAGER

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD SEAGER / 01/06/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN EDWARD RYAN / 01/06/2013

View Document

03/09/133 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR PHILIP WILLIAM SURMAN

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/09/125 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

10/12/1010 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRICE / 25/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN EDWARD RYAN / 25/08/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRICE / 03/07/2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 89 GROUNDWELL ROAD SWINDON WILTSHIRE SN1 2NA

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 POWER OF ATTORNEY 15/10/04

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/04/043 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

29/11/0229 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/026 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

31/07/9931 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 CONVERT SHARES 31/03/98

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9810 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 NC INC ALREADY ADJUSTED 24/03/95

View Document

31/05/9531 May 1995 £ NC 100/10000 24/03/

View Document

31/05/9531 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

27/09/9427 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/08/9425 August 1994 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