Download leads from Nexok and grow your business. Find out more

Pullman Instruments (UK) Limited

Documents

Total Documents169
Total Pages726

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022
17 March 2023Confirmation statement made on 28 February 2023 with no updates
23 September 2022Total exemption full accounts made up to 31 December 2021
3 March 2022Appointment of Mr Anthony John Cox as a director on 2 March 2022
1 March 2022Confirmation statement made on 28 February 2022 with no updates
25 September 2021Total exemption full accounts made up to 31 December 2020
9 April 2021Confirmation statement made on 28 February 2021 with no updates
12 February 2021Termination of appointment of Gemma Louise Smith as a secretary on 22 August 2020
5 January 2021Total exemption full accounts made up to 31 December 2019
24 November 2020Director's details changed for Mr Nathan Smith on 23 November 2020
3 April 2020Confirmation statement made on 29 February 2020 with no updates
5 February 2020Registration of charge 036814200003, created on 4 February 2020
30 September 2019Total exemption full accounts made up to 31 December 2018
18 March 2019Confirmation statement made on 28 February 2019 with no updates
24 September 2018Total exemption full accounts made up to 31 December 2017
15 March 2018Confirmation statement made on 28 February 2018 with no updates
21 September 2017Total exemption full accounts made up to 31 December 2016
21 September 2017Total exemption full accounts made up to 31 December 2016
30 May 2017Compulsory strike-off action has been discontinued
30 May 2017Compulsory strike-off action has been discontinued
28 May 2017Confirmation statement made on 28 February 2017 with updates
28 May 2017Confirmation statement made on 28 February 2017 with updates
23 May 2017First Gazette notice for compulsory strike-off
23 May 2017First Gazette notice for compulsory strike-off
11 October 2016Accounts for a small company made up to 31 December 2015
11 October 2016Accounts for a small company made up to 31 December 2015
14 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
1 April 2016Secretary's details changed for Nathan Smith on 1 April 2016
1 April 2016Secretary's details changed for Nathan Smith on 1 April 2016
25 June 2015Total exemption small company accounts made up to 31 December 2014
25 June 2015Total exemption small company accounts made up to 31 December 2014
1 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
1 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
3 October 2014Total exemption small company accounts made up to 31 December 2013
3 October 2014Total exemption small company accounts made up to 31 December 2013
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Total exemption small company accounts made up to 31 December 2012
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
5 October 2012Total exemption small company accounts made up to 31 December 2011
5 October 2012Total exemption small company accounts made up to 31 December 2011
7 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
7 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
18 January 2012Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012
18 January 2012Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012
18 January 2012Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012
27 October 2011Director's details changed for Mr Mark Franci William Kendall on 27 October 2011
27 October 2011Director's details changed for Mr Mark Franci William Kendall on 27 October 2011
27 October 2011Director's details changed for Nathan Smith on 27 October 2011
27 October 2011Director's details changed for Nathan Smith on 27 October 2011
29 July 2011Total exemption small company accounts made up to 31 December 2010
29 July 2011Total exemption small company accounts made up to 31 December 2010
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders
11 June 2010Director's details changed for Mark Conboy on 11 June 2010
11 June 2010Director's details changed for Mr Mark Franci William Kendall on 11 June 2010
11 June 2010Director's details changed for Nathan Smith on 11 June 2010
11 June 2010Secretary's details changed for Gemma Louise Smith on 11 June 2010
11 June 2010Secretary's details changed for Gemma Louise Smith on 11 June 2010
11 June 2010Director's details changed for Nathan Smith on 11 June 2010
11 June 2010Director's details changed for Mr Mark Franci William Kendall on 11 June 2010
11 June 2010Director's details changed for Mark Conboy on 11 June 2010
2 June 2010Total exemption small company accounts made up to 31 December 2009
2 June 2010Total exemption small company accounts made up to 31 December 2009
15 March 2010Secretary's details changed for Gemma Louise Smith on 12 March 2010
15 March 2010Director's details changed for Nathan Smith on 12 March 2010
15 March 2010Director's details changed for Nathan Smith on 12 March 2010
15 March 2010Secretary's details changed for Gemma Louise Smith on 12 March 2010
15 March 2010Director's details changed for Nathan Smith on 15 March 2010
15 March 2010Director's details changed for Nathan Smith on 15 March 2010
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
5 September 2009Total exemption small company accounts made up to 31 December 2008
5 September 2009Total exemption small company accounts made up to 31 December 2008
6 March 2009Return made up to 28/02/09; full list of members
6 March 2009Return made up to 28/02/09; full list of members
18 December 2008Director and secretary's change of particulars / nathan smith / 03/11/2008
18 December 2008Secretary's change of particulars / gemma smith / 03/11/2008
18 December 2008Director and secretary's change of particulars / nathan smith / 03/11/2008
18 December 2008Secretary's change of particulars / gemma smith / 03/11/2008
1 September 2008Director appointed mr mark franci william kendall
1 September 2008Director appointed mr mark franci william kendall
12 June 2008Total exemption small company accounts made up to 31 December 2007
12 June 2008Appointment terminate, director colin smith logged form
12 June 2008Total exemption small company accounts made up to 31 December 2007
12 June 2008Appointment terminate, director colin smith logged form
31 March 2008Director and secretary appointed nathan smith
31 March 2008Director and secretary appointed nathan smith
31 March 2008Appointment terminated director colin smith
31 March 2008Appointment terminated director colin smith
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
18 March 2008Declaration of assistance for shares acquisition
18 March 2008Declaration of assistance for shares acquisition
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 March 2008Particulars of a mortgage or charge / charge no: 2
12 March 2008Particulars of a mortgage or charge / charge no: 2
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 March 2008Return made up to 28/02/08; full list of members
1 March 2008Return made up to 28/02/08; full list of members
18 February 2008New secretary appointed
18 February 2008Secretary resigned
18 February 2008Secretary resigned
18 February 2008New secretary appointed
11 February 2008Return made up to 10/12/07; no change of members
11 February 2008Return made up to 10/12/07; no change of members
26 June 2007Total exemption small company accounts made up to 31 December 2006
26 June 2007Total exemption small company accounts made up to 31 December 2006
4 January 2007Return made up to 10/12/06; full list of members
4 January 2007Return made up to 10/12/06; full list of members
7 September 2006Total exemption small company accounts made up to 31 December 2005
7 September 2006Total exemption small company accounts made up to 31 December 2005
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP
24 January 2006Return made up to 10/12/05; full list of members
24 January 2006Return made up to 10/12/05; full list of members
6 September 2005Accounts for a small company made up to 31 December 2004
6 September 2005Accounts for a small company made up to 31 December 2004
20 December 2004Return made up to 10/12/04; full list of members
20 December 2004Return made up to 10/12/04; full list of members
24 September 2004Accounts for a small company made up to 31 December 2003
24 September 2004Accounts for a small company made up to 31 December 2003
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD
18 December 2003Return made up to 10/12/03; full list of members
18 December 2003Return made up to 10/12/03; full list of members
28 June 2003Accounts for a small company made up to 31 December 2002
28 June 2003Accounts for a small company made up to 31 December 2002
10 January 2003Director resigned
10 January 2003Return made up to 10/12/02; full list of members
10 January 2003Director resigned
10 January 2003Return made up to 10/12/02; full list of members
11 July 2002Total exemption small company accounts made up to 31 December 2001
11 July 2002Total exemption small company accounts made up to 31 December 2001
3 January 2002Return made up to 10/12/01; full list of members
3 January 2002Return made up to 10/12/01; full list of members
19 October 2001Particulars of mortgage/charge
19 October 2001Particulars of mortgage/charge
4 October 2001Registered office changed on 04/10/01 from: 15/17 north park road harrogate north yorkshire HG1 5PD
4 October 2001Registered office changed on 04/10/01 from: 15/17 north park road harrogate north yorkshire HG1 5PD
19 September 2001Total exemption small company accounts made up to 31 December 2000
19 September 2001Total exemption small company accounts made up to 31 December 2000
2 August 2001New director appointed
2 August 2001New director appointed
2 January 2001Return made up to 10/12/00; full list of members
2 January 2001Return made up to 10/12/00; full list of members
2 August 2000Accounts for a small company made up to 31 December 1999
2 August 2000Accounts for a small company made up to 31 December 1999
17 January 2000Director's particulars changed
17 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
17 January 2000Director's particulars changed
17 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
23 September 1999Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100
23 September 1999Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100
15 January 1999Director resigned
15 January 1999New director appointed
15 January 1999New secretary appointed;new director appointed
15 January 1999Secretary resigned
15 January 1999Registered office changed on 15/01/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
15 January 1999Secretary resigned
15 January 1999New secretary appointed;new director appointed
15 January 1999New director appointed
15 January 1999Director resigned
15 January 1999Registered office changed on 15/01/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
10 December 1998Incorporation
10 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing