PULSE STRUCTURAL MONITORING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Change of details for Acteon Group Operations (Uk) Limited as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2025-05-01

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

14/11/2414 November 2024 Director's details changed for Mr David Alexandre Guez on 2024-05-29

View Document

26/07/2426 July 2024 Director's details changed for Mr Brice Marc Bouffard on 2024-05-29

View Document

16/07/2416 July 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Appointment of Mr David Alexandre Guez as a director on 2024-05-29

View Document

06/06/246 June 2024 Appointment of Mr Brice Marc Bouffard as a director on 2024-05-29

View Document

06/06/246 June 2024 Termination of appointment of Bernhard Bruggaier as a director on 2024-05-30

View Document

05/06/245 June 2024 Cessation of Acteon Group Limited as a person with significant control on 2024-03-21

View Document

05/06/245 June 2024 Notification of Acteon Group Operations (Uk) Limited as a person with significant control on 2024-03-21

View Document

02/04/242 April 2024 Satisfaction of charge 2 in full

View Document

02/04/242 April 2024 Registration of charge 074328190003, created on 2024-03-21

View Document

14/03/2414 March 2024 Full accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

16/03/2316 March 2023 Full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KLUTH

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR BERNHARD BRUGGAIER

View Document

12/11/1512 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 SAIL ADDRESS CHANGED FROM: BIRKETTS LLP THIRTY STATION ROAD CAMBRIDGE CB1 2RE ENGLAND

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 SAIL ADDRESS CREATED

View Document

12/11/1412 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/11/1412 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

24/11/1124 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH HOWELLS

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED RICHARD JULIUS KLUTH

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTON

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED DR HUGH HOWELLS

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN OEVNDEN

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED STEPHEN ANTHONY HATTON

View Document

10/01/1110 January 2011 ADOPT ARTICLES 22/12/2010

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/108 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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