About

Registered Number: 04358189
Date of Incorporation: 22/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA

 

Established in 2002, Pulse Medical Ltd has its registered office in Woking, it's status is listed as "Active". This business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Graham Walding 22 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Stanley Ross 22 January 2002 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 19 September 2019
PSC04 - N/A 05 September 2019
CH01 - Change of particulars for director 05 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 28 January 2014
CH01 - Change of particulars for director 27 November 2013
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 14 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 December 2010
RESOLUTIONS - N/A 10 March 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 30 January 2010
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
287 - Change in situation or address of Registered Office 14 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 26 March 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 09 February 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 04 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
225 - Change of Accounting Reference Date 21 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.