PULSIV LIMITED
Status | ACTIVE |
Company No. | 08772178 |
Category | Private Limited Company |
Incorporated | 12 Nov 2013 |
Age | 10 years, 6 months, 18 days |
Jurisdiction | England 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
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
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
Resolution
Date: 02 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 02 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 20 May 2021
Category: Capital
Type: SH08
Documents
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
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
Resolution
Date: 14 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 03 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 15 Dec 2015
Action Date: 26 Oct 2015
Category: Capital
Type: SH02
Date: 2015-10-26
Documents
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
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
Resolution
Date: 04 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
CONCEPT DISPLAY SYSTEMS (SOUTH WEST) LIMITED
UNIT 11 ENFIELD INDUSTRIAL,WORCESTERSHIRE,B97 6BG
Number: | 02710099 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
SUITE 4 EAST BARTON BARNS,BURY ST EDMUNDS,IP31 2QY
Number: | 08813799 |
Status: | ACTIVE |
Category: | Private Limited Company |