- Company Overview for PULSAR FUSION LTD (11914684)
- Filing history for PULSAR FUSION LTD (11914684)
- People for PULSAR FUSION LTD (11914684)
- More for PULSAR FUSION LTD (11914684)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
15 Feb 2024 | PSC04 | Change of details for Mr Vadim Varvarin as a person with significant control on 18 December 2023 | |
30 Oct 2023 | AA | Micro company accounts made up to 30 January 2023 | |
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
08 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2022
|
|
18 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2023 | MA | Memorandum and Articles of Association | |
04 Feb 2022 | AA | Micro company accounts made up to 30 January 2022 | |
28 Jan 2022 | AA01 | Current accounting period shortened from 31 March 2022 to 30 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
12 Sep 2019 | PSC04 | Change of details for Mr Richard Dinan as a person with significant control on 5 April 2019 | |
12 Sep 2019 | PSC01 | Notification of Vadim Varvarin as a person with significant control on 5 April 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Unit 21 Granby Industrial Park Bletchley Milton Keynes MK1 1NN England to Unit 21 Peverel Drive Bletchley MK1 1NN on 23 July 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from Uni1 21 Granby Industrial Park Milton Keynes MK1 1NN England to Unit 21 Granby Industrial Park Bletchley Milton Keynes MK1 1NN on 20 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Chalkpit House Knotty Green, Beaconsfield Bucks HP9 2TY England to Uni1 21 Granby Industrial Park Milton Keynes MK1 1NN on 6 June 2019 | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-29
|