PULSAR GROUP PLC

Register to unlock more data on OkredoRegister

PULSAR GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04799195

Incorporation date

13/06/2003

Size

Group

Contacts

Registered address

Registered address

Northburgh House, 10 Northburgh Street, London EC1V 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon09/02/2026
Statement of capital following an allotment of shares on 2025-05-13
dot icon13/11/2025
Amended group of companies' accounts made up to 2024-11-30
dot icon18/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon13/06/2025
Resolutions
dot icon05/06/2025
Group of companies' accounts made up to 2024-11-30
dot icon12/09/2024
Registered office address changed from The Johnson Building 79 Hatton Garden London EC1N 8AW England to Northburgh House Northburgh Street London EC1V 0AT on 2024-09-12
dot icon12/09/2024
Registered office address changed from Northburgh House Northburgh Street London EC1V 0AT England to Northburgh House 10 Northburgh Street London EC1V 0AT on 2024-09-12
dot icon06/09/2024
Appointment of Mr Matthew Max Edward Royde as a director on 2024-08-01
dot icon06/09/2024
Termination of appointment of Lisa Anne Gilbert as a director on 2024-08-29
dot icon14/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon12/06/2024
Resolutions
dot icon03/06/2024
Group of companies' accounts made up to 2023-11-30
dot icon07/05/2024
Certificate of change of name
dot icon16/01/2024
Registration of charge 047991950002, created on 2024-01-11
dot icon18/10/2023
Secretary's details changed for Beyond Governance Limited on 2023-10-18
dot icon14/06/2023
Resolutions
dot icon10/06/2023
Group of companies' accounts made up to 2022-11-30
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon03/03/2023
Termination of appointment of Katie Ellen Puris as a director on 2023-03-03
dot icon26/08/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon09/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-21
dot icon12/07/2022
Statement of capital following an allotment of shares on 2021-08-20
dot icon12/07/2022
Statement of capital following an allotment of shares on 2020-12-15
dot icon11/07/2022
Statement of capital following an allotment of shares on 2021-01-05
dot icon11/07/2022
Statement of capital following an allotment of shares on 2021-08-20
dot icon11/07/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon17/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon31/05/2022
Resolutions
dot icon31/05/2022
Group of companies' accounts made up to 2021-11-30
dot icon14/12/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon18/10/2021
Appointment of Ms Lisa Anne Gilbert as a director on 2021-10-04
dot icon10/09/2021
Satisfaction of charge 047991950001 in full
dot icon30/07/2021
Memorandum and Articles of Association
dot icon30/07/2021
Resolutions
dot icon02/07/2021
Appointment of Ms Katie Ellen Puris as a director on 2021-06-15
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon29/05/2021
Resolutions
dot icon27/05/2021
Group of companies' accounts made up to 2020-11-30
dot icon17/05/2021
Termination of appointment of Michael Edward Wilson Jackson as a director on 2021-05-13
dot icon17/05/2021
Termination of appointment of Jeremy John Hamer as a director on 2021-05-13
dot icon11/04/2021
Appointment of Ms Sarah Bibi Vawda as a director on 2021-03-29
dot icon08/02/2021
Resolutions
dot icon17/12/2020
Registration of charge 047991950001, created on 2020-12-09
dot icon02/07/2020
Group of companies' accounts made up to 2019-11-30
dot icon24/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon23/06/2020
Cancellation of shares by a PLC. Statement of capital on 2020-06-02
dot icon23/06/2020
Purchase of own shares.
dot icon29/05/2020
Resolutions
dot icon20/12/2019
Registered office address changed from The Johnson Building 79 Hatton Garden London EC1N 8JR England to The Johnson Building 79 Hatton Garden London EC1N 8AW on 2019-12-20
dot icon04/11/2019
Registered office address changed from Longbow House Chiswell Street London EC1Y 4TW to The Johnson Building 79 Hatton Garden London EC1N 8JR on 2019-11-04
dot icon25/10/2019
Appointment of Beyond Governance Limited as a secretary on 2019-10-24
dot icon25/10/2019
Termination of appointment of Michael Charles Greensmith as a secretary on 2019-10-24
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-08-07
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon30/05/2019
Group of companies' accounts made up to 2018-11-30
dot icon14/05/2019
Resolutions
dot icon14/03/2019
Notification of a person with significant control statement
dot icon13/03/2019
Statement of capital following an allotment of shares on 2018-11-02
dot icon13/03/2019
Statement of capital following an allotment of shares on 2018-11-05
dot icon12/03/2019
Second filing of Confirmation Statement dated 10/06/2018
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon01/02/2019
Second filing of Confirmation Statement dated 10/06/2018
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-11-05
dot icon25/01/2019
Consolidation of shares on 2018-11-01
dot icon22/01/2019
Director's details changed for Miss Marguarite Joanna Arnold on 2019-01-22
dot icon08/01/2019
Resolutions
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-11-15
dot icon29/10/2018
Director's details changed for Mr Michael Edward Wilson Jackson on 2018-10-17
dot icon03/09/2018
Appointment of Mr Christopher James Satterthwaite as a director on 2018-09-01
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon04/06/2018
Resolutions
dot icon30/05/2018
Group of companies' accounts made up to 2017-11-30
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon09/03/2018
Appointment of Mr Mark Stephen Fautley as a director on 2018-03-06
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-28
dot icon16/11/2017
Appointment of Mr Jeremy John Hamer as a director on 2017-11-10
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon26/07/2017
Termination of appointment of David Andrew Lowe as a director on 2017-07-25
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon08/06/2017
Resolutions
dot icon06/06/2017
Group of companies' accounts made up to 2016-11-30
dot icon24/04/2017
Second filing of a statement of capital following an allotment of shares on 2015-12-23
dot icon24/04/2017
Second filing of a statement of capital following an allotment of shares on 2015-12-23
dot icon08/02/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon13/05/2016
Resolutions
dot icon28/04/2016
Group of companies' accounts made up to 2015-11-30
dot icon23/02/2016
Resolutions
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-23
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-23
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-23
dot icon06/10/2015
Appointment of Mr Christopher Charles Pilling as a director on 2015-08-24
dot icon05/10/2015
Termination of appointment of Henrik Peter Bang as a director on 2015-10-01
dot icon05/10/2015
Termination of appointment of Jeremy John Hamer as a director on 2015-10-01
dot icon03/09/2015
Purchase of own shares. Shares purchased into treasury:
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon04/08/2015
Annual return made up to 2015-06-10 no member list
dot icon04/08/2015
Director's details changed for Mr David Andrew Lowe on 2015-08-03
dot icon03/08/2015
Director's details changed for Mr Michael Edward Wilson Jackson on 2015-08-03
dot icon03/08/2015
Director's details changed for Mr Jeremy John Hamer on 2015-08-03
dot icon03/08/2015
Director's details changed for Miss Marguarite Joanna Arnold on 2015-08-03
dot icon03/08/2015
Registered office address changed from Third Floor Welken House Charterhouse Square London EC1M 6EH England to Longbow House Chiswell Street London EC1Y 4TW on 2015-08-03
dot icon27/07/2015
Appointment of Mr Michael Charles Greensmith as a secretary on 2015-07-01
dot icon12/06/2015
Termination of appointment of Kulwarn Singh Dhoot as a secretary on 2015-06-12
dot icon12/06/2015
Termination of appointment of Kulwarn Singh Dhoot as a director on 2015-06-12
dot icon05/06/2015
Group of companies' accounts made up to 2014-11-30
dot icon12/08/2014
Annual return made up to 2014-06-10 with bulk list of shareholders
dot icon09/05/2014
Resolutions
dot icon07/05/2014
Group of companies' accounts made up to 2013-11-30
dot icon26/09/2013
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England on 2013-09-26
dot icon26/09/2013
Registered office address changed from 32 Bedford Row London WC1R 4HE WC1R 4HE Uk on 2013-09-26
dot icon05/07/2013
Second filing of AP01 previously delivered to Companies House
dot icon01/07/2013
Annual return made up to 2013-06-10 with bulk list of shareholders
dot icon18/06/2013
Termination of appointment of Jeremy Hamer as a secretary
dot icon18/06/2013
Appointment of Mr Kulwarn Singh Dhoot as a secretary
dot icon13/06/2013
Termination of appointment of Raymond Jackson as a director
dot icon14/05/2013
Resolutions
dot icon23/04/2013
Appointment of Ms Marguarite Joanna Arnold as a director
dot icon23/04/2013
Termination of appointment of Marguarite Arnold as a director
dot icon04/04/2013
Group of companies' accounts made up to 2012-11-30
dot icon19/07/2012
Annual return made up to 2012-06-10 with bulk list of shareholders
dot icon06/06/2012
Group of companies' accounts made up to 2011-11-30
dot icon24/04/2012
Resolutions
dot icon22/03/2012
Appointment of Mr Henrik Peter Bang as a director
dot icon14/03/2012
Appointment of Mr Kulwarn Singh Dhoot as a director
dot icon27/06/2011
Annual return made up to 2011-06-10 with bulk list of shareholders
dot icon02/06/2011
Group of companies' accounts made up to 2010-11-30
dot icon19/05/2011
Statement of capital on 2011-05-19
dot icon19/05/2011
Certificate of cancellation of share premium account
dot icon19/05/2011
Reduction of iss capital and minute (oc)
dot icon11/03/2011
Appointment of Ms Marguarite Joanna Arnold as a director
dot icon15/07/2010
Annual return made up to 2010-06-10 with bulk list of shareholders
dot icon13/04/2010
Group of companies' accounts made up to 2009-11-30
dot icon09/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon12/11/2009
Annual return made up to 2009-06-10 with bulk list of shareholders
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon26/06/2009
Resolutions
dot icon21/04/2009
Group of companies' accounts made up to 2008-11-30
dot icon24/03/2009
Appointment terminated director brendan austin
dot icon16/03/2009
Director appointed david lowe
dot icon12/03/2009
Director appointed michael edward wilson jackson
dot icon04/03/2009
Appointment terminated director edmund savage
dot icon12/02/2009
Location of register of members
dot icon22/01/2009
Ad 30/10/08\gbp si [email protected]=230000\gbp ic 744000.195/974000.195\
dot icon09/01/2009
Registered office changed on 09/01/2009 from, regency house westminster place, york business park, york, north yorkshire, YO26 6RW
dot icon07/01/2009
Ad 10/12/08\gbp si [email protected]=181818.2\gbp ic 562181.995/744000.195\
dot icon19/12/2008
Appointment terminate, director and secretary colin ernest davies logged form
dot icon18/12/2008
Secretary appointed jeremy hamer
dot icon07/11/2008
Director appointed raymond jackson
dot icon29/10/2008
Resolutions
dot icon02/07/2008
Return made up to 10/06/08; bulk list available separately
dot icon08/05/2008
Full accounts made up to 2007-11-30
dot icon01/08/2007
Return made up to 10/06/07; bulk list available separately
dot icon02/06/2007
Group of companies' accounts made up to 2006-11-30
dot icon09/11/2006
Ad 17/10/06-17/10/06 £ si [email protected]=381189 £ ic 386011/767200
dot icon27/10/2006
Nc inc already adjusted 16/10/06
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/09/2006
Director resigned
dot icon25/07/2006
Statement of affairs
dot icon25/07/2006
Ad 23/05/06--------- £ si [email protected]
dot icon13/07/2006
Return made up to 10/06/06; bulk list available separately
dot icon20/06/2006
Group of companies' accounts made up to 2005-11-30
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
Secretary resigned
dot icon24/08/2005
Registered office changed on 24/08/05 from: access intelligence LTD, regency house westminster place, york business park, york YO26 6RW
dot icon20/07/2005
Miscellaneous
dot icon19/07/2005
Ad 05/07/05--------- £ si [email protected]=234301 £ ic 484943/719244
dot icon15/07/2005
Ad 27/06/05--------- £ si [email protected]=2500 £ ic 482443/484943
dot icon15/07/2005
Nc inc already adjusted 27/06/05
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon28/06/2005
Return made up to 10/06/05; full list of members
dot icon09/06/2005
Prospectus
dot icon20/05/2005
Director resigned
dot icon14/03/2005
Group of companies' accounts made up to 2004-11-30
dot icon29/12/2004
Ad 14/12/04--------- £ si [email protected]=150000 £ ic 332443/482443
dot icon21/12/2004
Nc inc already adjusted 13/12/04
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon24/11/2004
New director appointed
dot icon20/07/2004
Return made up to 13/06/04; full list of members
dot icon24/02/2004
Statement of affairs
dot icon24/02/2004
Statement of affairs
dot icon23/02/2004
Ad 01/12/03--------- £ si [email protected]=79000 £ ic 349869/428869
dot icon23/02/2004
Ad 01/12/03--------- £ si 191177@1=191177 £ ic 158692/349869
dot icon13/02/2004
Ad 01/12/03--------- £ si [email protected]=2641 £ ic 156051/158692
dot icon20/01/2004
Ad 29/09/03--------- £ si [email protected]= 50700 £ ic 105351/156051
dot icon12/01/2004
Nc inc already adjusted 28/11/03
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon11/01/2004
Accounting reference date extended from 30/06/04 to 30/11/04
dot icon17/12/2003
Registered office changed on 17/12/03 from: 6 ralli courts west riverside manchester M3 5FT
dot icon17/12/2003
Director resigned
dot icon17/12/2003
New secretary appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon08/12/2003
Memorandum and Articles of Association
dot icon28/11/2003
Certificate of change of name
dot icon11/11/2003
Prospectus
dot icon28/10/2003
Ad 20/10/03--------- £ si [email protected]=7950 £ ic 97401/105351
dot icon22/10/2003
Conso 29/09/03
dot icon22/10/2003
£ ic 147401/97401 29/09/03 £ sr 50000@1=50000
dot icon22/10/2003
Ad 29/09/03--------- £ si [email protected]=70000 £ ic 77401/147401
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon01/08/2003
Prospectus
dot icon30/07/2003
S-div 23/07/03
dot icon30/07/2003
Ad 23/07/03--------- £ si [email protected]=27400 £ si 50000@1=50000 £ ic 1/77401
dot icon30/07/2003
Nc inc already adjusted 23/07/03
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon24/07/2003
Certificate of re-registration from Private to Public Limited Company
dot icon24/07/2003
Auditor's report
dot icon24/07/2003
Balance Sheet
dot icon24/07/2003
Auditor's statement
dot icon24/07/2003
Re-registration of Memorandum and Articles
dot icon24/07/2003
Declaration on reregistration from private to PLC
dot icon24/07/2003
Application for reregistration from private to PLC
dot icon24/07/2003
Resolutions
dot icon16/06/2003
Secretary resigned
dot icon13/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/06/2003 - 12/06/2003
99600
Austin, Brendan James
Director
30/11/2003 - 30/07/2008
20
Hamer, Jeremy John
Director
09/11/2017 - 12/05/2021
34
Lowe, David Andrew
Director
31/10/2008 - 24/07/2017
27
Currie, Ian William
Director
12/06/2003 - 22/07/2003
71

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PULSAR GROUP PLC

PULSAR GROUP PLC is an(a) Active company incorporated on 13/06/2003 with the registered office located at Northburgh House, 10 Northburgh Street, London EC1V 0AT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PULSAR GROUP PLC?

toggle

PULSAR GROUP PLC is currently Active. It was registered on 13/06/2003 .

Where is PULSAR GROUP PLC located?

toggle

PULSAR GROUP PLC is registered at Northburgh House, 10 Northburgh Street, London EC1V 0AT.

What does PULSAR GROUP PLC do?

toggle

PULSAR GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for PULSAR GROUP PLC?

toggle

The latest filing was on 09/02/2026: Statement of capital following an allotment of shares on 2025-05-13.