Advanced company searchLink opens in new window

PULSAR FUSION LTD

Company number 11914684

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Company business 30/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,025
18 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted