About

Registered Number: 04078655
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Maria House, 35 Millers Road, Brighton, BN1 5NP

 

In-pulse Medical Services Ltd was registered on 26 September 2000 and are based in Brighton, it has a status of "Active". The companies directors are listed as Palmer-jezard, Daniel Robert, Palmer-jezard, Scott Sebastian, Stunell, Donna Eve, Hilton, David Richard, Hilton, Michael Trevor, Hilton, Susan June.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER-JEZARD, Daniel Robert 03 April 2019 - 1
PALMER-JEZARD, Scott Sebastian 11 December 2018 - 1
HILTON, David Richard 26 September 2000 05 April 2019 1
HILTON, Michael Trevor 22 July 2013 01 July 2017 1
HILTON, Susan June 26 September 2000 05 April 2019 1
Secretary Name Appointed Resigned Total Appointments
STUNELL, Donna Eve 26 September 2000 05 April 2019 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 24 July 2019
PSC02 - N/A 24 April 2019
PSC07 - N/A 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
PSC07 - N/A 24 April 2019
TM02 - Termination of appointment of secretary 24 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 11 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 November 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 15 August 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AP01 - Appointment of director 22 July 2013
SH01 - Return of Allotment of shares 22 July 2013
RESOLUTIONS - N/A 18 July 2013
RESOLUTIONS - N/A 18 July 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 10 June 2003
395 - Particulars of a mortgage or charge 29 January 2003
363s - Annual Return 02 October 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
AA - Annual Accounts 31 July 2002
225 - Change of Accounting Reference Date 19 October 2001
363s - Annual Return 28 September 2001
RESOLUTIONS - N/A 25 January 2001
CERTNM - Change of name certificate 17 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.