PULSE.AERO LIMITED

C/O Collins Aerospace Pegasus One, Pegasus Place C/O Collins Aerospace Pegasus One, Pegasus Place, Crawley, RH10 9AY, West Sussex, United Kingdom
StatusACTIVE
Company No.08251078
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

PULSE.AERO LIMITED is an active private limited company with number 08251078. It was incorporated 11 years, 7 months, 4 days ago, on 12 October 2012. The company address is C/O Collins Aerospace Pegasus One, Pegasus Place C/O Collins Aerospace Pegasus One, Pegasus Place, Crawley, RH10 9AY, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Keith Petrek

Appointment date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Maggie Greenlee

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: Crystal Bowman Gray

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mrs Susan Keegan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Kyle Riley

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Leann Ridgeway

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-15

Officer name: Ms Jennifer Claire Schopfer

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-15

Officer name: Ms Maggie Greenlee

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Kyle Riley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Forrest

Termination date: 2020-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Crystal Bowman Gray

Appointment date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: Damon Terrill

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Leann Ridgeway

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Kyle Riley

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Timm

Termination date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Ryan Douglas Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-31

Psc name: Rockwell Collins, Inc

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-31

Psc name: Be Aerospace Global Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Change date: 2020-05-15

Old address: 96/99 Queens Road Brighton East Sussex BN1 3XF

New address: C/O Collins Aerospace Pegasus One, Pegasus Place Gatwick Road Crawley West Sussex RH10 9AY

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kent Statler

Termination date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Timm

Appointment date: 2019-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Douglas Miller

Appointment date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-26

Officer name: Vaughn Michael Klopfenstein

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-25

Officer name: Damon Terrill

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-25

Officer name: Kent Statler

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2019

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-26

Officer name: Vaughn Michael Klopfenstein

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rockwell Collins, Inc

Change date: 2016-12-19

Documents

View document PDF

Change sail address company with old address new address

Date: 24 May 2018

Category: Address

Type: AD02

Old address: 1 Embankment Place Pricewaterhousecoopers Llp London WC2N 6RH England

New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

New address: 96/99 Queens Road Brighton East Sussex BN1 3XF

Old address: 87 Church Road Hove BN3 2BB

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Sep 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Forrest

Appointment date: 2017-04-01

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jan 2017

Category: Address

Type: AD03

New address: 1 Embankment Place Pricewaterhousecoopers Llp London WC2N 6RH

Documents

View document PDF

Change sail address company with new address

Date: 25 Jan 2017

Category: Address

Type: AD02

New address: 1 Embankment Place Pricewaterhousecoopers Llp London WC2N 6RH

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Hickcox

Change date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vaughn Michael Klopfenstein

Appointment date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vaughn Michael Klopfenstein

Appointment date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Adrian Last

Termination date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Hurley

Termination date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: Lawrence Anthony Parkhouse Eke

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-19

Officer name: Lawrence Eke

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Hickcox

Appointment date: 2016-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082510780001

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott James Starbuck

Termination date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Timothy Adrian Last

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2016

Action Date: 30 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082510780001

Charge creation date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott James Starbuck

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELFORD HOLDINGS LIMITED

HAMBLE POINT MARINA SCHOOL LANE,SOUTHAMPTON,SO31 4JD

Number:09636038
Status:ACTIVE
Category:Private Limited Company

EUROPROTOCOL LIMITED

53 CATCHACRE,DUNSTABLE,LU6 1QD

Number:08254560
Status:ACTIVE
Category:Private Limited Company

FALCONZ LIMITED

65 OAKDENE CRESCENT,NUNEATON,CV10 0DT

Number:10813058
Status:ACTIVE
Category:Private Limited Company

OPTIMUS DIGITAL LIMITED

RETFORD ENTERPRISE CENTRE,RETFORD,DN22 7GR

Number:08609262
Status:ACTIVE
Category:Private Limited Company

PEAK GROUND MAINTENANCE LIMITED

18 ROYSTON CHASE, SUTTON,WEST MIDLANDS,B74 3DS

Number:05671398
Status:ACTIVE
Category:Private Limited Company

QR HEALTH CARE LTD

440 CHORLEY OLD ROAD,BOLTON,BL1 6AG

Number:11191200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source