PULSIV LIMITED

Milton Hall, Ely Road Milton Hall, Ely Road, Cambridge, CB24 6WZ, England
StatusACTIVE
Company No.08772178
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

PULSIV LIMITED is an active private limited company with number 08772178. It was incorporated 10 years, 6 months, 18 days ago, on 12 November 2013. The company address is Milton Hall, Ely Road Milton Hall, Ely Road, Cambridge, CB24 6WZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH01

Capital : 130.6967 GBP

Date: 2024-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Adam D'arcy Thomas Westcott

Documents

View document PDF

Resolution

Date: 02 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Capital : 129.4342 GBP

Date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gerhard

Appointment date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2023

Action Date: 30 Dec 2022

Category: Capital

Type: SH01

Capital : 128.4092 GBP

Date: 2022-12-30

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-15

Capital : 128.2842 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2022

Action Date: 11 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-11

Capital : 127.8592 GBP

Documents

View document PDF

Resolution

Date: 02 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2022

Action Date: 14 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-14

Capital : 126.8767 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam D'arcy Thomas Westcott

Appointment date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-12

Officer name: Professor Kevin David Jones

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Ellis Rigden

Termination date: 2022-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 18 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Timothy David Moore

Appointment date: 2021-07-18

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Date: 2021-05-20

Capital : 124.3885 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2021

Action Date: 19 May 2021

Category: Capital

Type: SH01

Date: 2021-05-19

Capital : 124.1107 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 May 2021

Action Date: 14 May 2021

Category: Capital

Type: SH01

Date: 2021-05-14

Capital : 123.9718 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2021

Action Date: 12 May 2021

Category: Capital

Type: SH01

Capital : 123.605 GBP

Date: 2021-05-12

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Old address: Research and Innovation, Floor 2 Marine Building Plymouth University Plymouth PL4 8AA United Kingdom

New address: Milton Hall, Ely Road Milton Cambridge CB24 6WZ

Change date: 2021-05-13

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 06 May 2021

Category: Capital

Type: SH01

Capital : 123.4383 GBP

Date: 2021-05-06

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Capital

Type: SH01

Capital : 123.2994 GBP

Date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-20

Capital : 123.0772 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2021

Action Date: 16 Apr 2021

Category: Capital

Type: SH01

Capital : 122.7772 GBP

Date: 2021-04-16

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 122.555 GBP

Date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrel Roger Kingham

Appointment date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-19

Psc name: Mohammed Zaki Ahmed

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-27

Officer name: Mr Justin Ellis Rigden

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2021

Action Date: 19 Feb 2021

Category: Capital

Type: SH01

Capital : 120.9439 GBP

Date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rui Pedro Fortuna Andres

Termination date: 2020-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 26 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Ellis Rigden

Appointment date: 2018-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mr Neil David Crabb

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-28

Officer name: Bernard John Curren

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: Tamar Science Park 9 Research Way Derriford Plymouth Devon PL6 8BT

Change date: 2018-06-29

New address: Research and Innovation, Floor 2 Marine Building Plymouth University Plymouth PL4 8AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: University of Plymouth Enterprise Limited

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mohammed Zaki Ahmed

Change date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Mr Bernard John Curren

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Tiltman

Termination date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Apr 2017

Action Date: 23 Mar 2016

Category: Capital

Type: RP04SH01

Capital : 1,111,099 GBP

Date: 2016-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2016

Action Date: 26 Oct 2015

Category: Capital

Type: SH01

Capital : 111.1099 GBP

Date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Mr Rui Pedro Fortuna Andres

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Dec 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH01

Capital : 103.3328 GBP

Date: 2015-10-26

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT DISPLAY SYSTEMS (SOUTH WEST) LIMITED

UNIT 11 ENFIELD INDUSTRIAL,WORCESTERSHIRE,B97 6BG

Number:02710099
Status:ACTIVE
Category:Private Limited Company

ENERGINE LIMITED

24 CARMANIA CIRCLE,MILTON KEYNES,MK10 7HU

Number:08929969
Status:ACTIVE
Category:Private Limited Company

IVY LONDON INVESTMENTS LIMITED

FELIX COURT 52 FELIX COURT,LONDON,NW9 5ZE

Number:09853390
Status:ACTIVE
Category:Private Limited Company

J SHEPPARD AND SON LIMITED

UNIT 13 BUMPERS ENTERPRISE CENTRE,CHIPPENHAM,SN14 6QA

Number:08642626
Status:ACTIVE
Category:Private Limited Company

MAXIMEYES SECURITY (MIDLANDS) LIMITED

7 ST. PETERSGATE,CHESHIRE,SK1 1EB

Number:07547016
Status:LIQUIDATION
Category:Private Limited Company

MURFET PROPERTY LTD

SUITE 4 EAST BARTON BARNS,BURY ST EDMUNDS,IP31 2QY

Number:08813799
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