Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PULSAR GROUP PLC
Company Information for

PULSAR GROUP PLC

The Johnson Building, 79 Hatton Garden, London, EC1N 8AW,
Company Registration Number
04799195
Public Limited Company
Active

Company Overview

About Pulsar Group Plc
PULSAR GROUP PLC was founded on 2003-06-13 and has its registered office in London. The organisation's status is listed as "Active". Pulsar Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PULSAR GROUP PLC
 
Legal Registered Office
The Johnson Building
79 Hatton Garden
London
EC1N 8AW
Other companies in EC1M
 
Filing Information
Company Number 04799195
Company ID Number 04799195
Date formed 2003-06-13
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-05-31
Latest return 2023-06-04
Return next due 2024-06-18
Type of accounts GROUP
VAT Number /Sales tax ID GB225346716  
Last Datalog update: 2024-05-07 08:58:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PULSAR GROUP PLC
The following companies were found which have the same name as PULSAR GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PULSAR GROUP LLC 11 PONY CIRCLE Nassau ROSLYN HEIGHTS NY 11577 Active Company formed on the 2012-11-06
PULSAR GROUP, LLC 565 BLUFF CANYON CIR EL PASO TX 79912 ACTIVE Company formed on the 2011-02-21
PULSAR GROUP LTD 41 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE SWINDON WILTSHIRE SN5 7EX Dissolved Company formed on the 2016-07-18
PULSAR GROUP CORP 13760 SW 147 CIRCLE LN, STE 3 MIAMI FL 33186 Active Company formed on the 2016-03-17
PULSAR GROUP LLC Georgia Unknown
PULSAR GROUP L.L.C Georgia Unknown

Company Officers of PULSAR GROUP PLC

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES GREENSMITH
Company Secretary 2015-07-01
MARGUARITE JOANNA ARNOLD
Director 2013-04-22
MARK STEPHEN FAUTLEY
Director 2018-03-06
JEREMY JOHN HAMER
Director 2017-11-10
MICHAEL EDWARD WILSON JACKSON
Director 2008-11-01
CHRISTOPHER CHARLES PILLING
Director 2015-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW LOWE
Director 2008-11-01 2017-07-25
HENRIK PETER BANG
Director 2011-11-01 2015-10-01
JEREMY JOHN HAMER
Director 2004-11-03 2015-10-01
KULWARN SINGH DHOOT
Company Secretary 2013-06-18 2015-06-12
KULWARN SINGH DHOOT
Director 2012-03-07 2015-06-12
JEREMY JOHN HAMER
Company Secretary 2008-12-01 2013-06-18
RAYMOND RICHARD JACKSON
Director 2008-11-04 2013-04-22
MARGUARITE JOANNA ARNOLD
Director 2010-12-16 2013-04-19
COLIN ERNEST DAVIES
Company Secretary 2005-08-10 2008-11-30
COLIN ERNEST DAVIES
Director 2003-12-01 2008-11-30
EDMUND IAN SAVAGE
Director 2003-12-01 2008-09-30
BRENDAN JAMES AUSTIN
Director 2003-12-01 2008-07-31
ALWIN CURTIS THOMPSON
Director 2003-12-01 2006-08-01
SIMON EDWARD CHAPPEL
Company Secretary 2003-12-01 2005-08-10
KEITH WILLIAM SALISBURY
Director 2003-07-23 2004-10-06
NORMAN MOLYNEUX
Director 2003-06-13 2003-12-01
NORMAN MOLYNEUX
Company Secretary 2003-06-13 2003-11-04
IAN WILLIAM CURRIE
Director 2003-06-13 2003-07-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-13 2003-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JOHN HAMER PORT REGIS SCHOOL LIMITED Director 2015-11-05 CURRENT 1947-08-08 Active
JEREMY JOHN HAMER INTEGER (VBD) LIMITED Director 2012-10-01 CURRENT 1990-06-05 Dissolved 2014-07-08
JEREMY JOHN HAMER UVENCO UK PLC Director 2012-05-30 CURRENT 2007-03-05 Liquidation
JEREMY JOHN HAMER FIN DEC LTD Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
JEREMY JOHN HAMER UNICORN AIM VCT PLC Director 2010-03-09 CURRENT 2001-08-07 Active
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ITIM GROUP PLC Director 2015-01-01 CURRENT 1997-12-30 Active
MICHAEL EDWARD WILSON JACKSON MACRANET LIMITED Director 2014-01-06 CURRENT 2003-07-28 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING TOPCO LIMITED Director 2013-12-16 CURRENT 2013-12-09 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON ANGLOINFO LIMITED Director 2012-02-24 CURRENT 2004-12-13 Liquidation
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON NETCALL PLC Director 2009-03-23 CURRENT 1984-05-01 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2009-02-27 CURRENT 1998-01-09 Liquidation
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON CONTIS GROUP LIMITED Director 2008-10-01 CURRENT 2008-02-11 Active
MICHAEL EDWARD WILSON JACKSON UVENCO UK PLC Director 2007-11-29 CURRENT 2007-03-05 Liquidation
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON THE KELLAN GROUP LIMITED Director 2007-01-30 CURRENT 1988-03-08 Active
MICHAEL EDWARD WILSON JACKSON ROYAL ALBERT HALL DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 1981-01-16 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
MICHAEL EDWARD WILSON JACKSON MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
CHRISTOPHER CHARLES PILLING THE CONTENT GROUP (TCG) LIMITED Director 2017-03-20 CURRENT 2012-03-30 Active
CHRISTOPHER CHARLES PILLING VIPR DIGITAL LIMITED Director 2015-10-01 CURRENT 2012-08-20 Active
CHRISTOPHER CHARLES PILLING ERALIAN LIMITED Director 2015-08-10 CURRENT 2005-11-30 Active - Proposal to Strike off
CHRISTOPHER CHARLES PILLING AIHIT LIMITED Director 2015-08-10 CURRENT 2007-06-22 Active
CHRISTOPHER CHARLES PILLING MATCHDECK LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Company name changed access intelligence PLC\certificate issued on 07/05/24
2023-10-18SECRETARY'S DETAILS CHNAGED FOR BEYOND GOVERNANCE LIMITED on 2023-10-18
2023-06-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-06-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-03APPOINTMENT TERMINATED, DIRECTOR KATIE ELLEN PURIS
2022-08-26Sale or transfer of treasury shares on 2022-07-28<ul><li>GBP 141,282.335</ul>
2022-08-09RP04SH01Second filing of capital allotment of shares GBP4,442,885.95
2022-07-12SH0115/12/20 STATEMENT OF CAPITAL GBP 4153439.75
2022-07-11SH0120/08/21 STATEMENT OF CAPITAL GBP 6435268.85
2022-07-11SH04Sale or transfer of treasury shares on 2022-05-26
  • GBP 143,698.235
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2021-12-14Sale or transfer of treasury shares on 2021-11-09<ul><li>GBP 146,365.785</ul>
2021-12-14Sale or transfer of treasury shares on 2021-11-09<ul><li>GBP 146,365.785</ul>
2021-12-14SH04Sale or transfer of treasury shares on 2021-11-09
  • GBP 146,365.785
2021-10-18AP01DIRECTOR APPOINTED MS LISA ANNE GILBERT
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047991950001
2021-07-30MEM/ARTSARTICLES OF ASSOCIATION
2021-07-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-02AP01DIRECTOR APPOINTED MS KATIE ELLEN PURIS
2021-06-23SH0121/06/21 STATEMENT OF CAPITAL GBP 3817885.95
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN HAMER
2021-04-11AP01DIRECTOR APPOINTED MS SARAH BIBI VAWDA
2021-02-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 047991950001
2020-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-06-23SH07Cancellation of shares by a PLC. Statement of capital on 2020-06-02. Capital GBP3,757,325.75
2020-06-23SH03Purchase of own shares
2020-05-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM The Johnson Building 79 Hatton Garden London EC1N 8JR England
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Longbow House Chiswell Street London EC1Y 4TW
2019-10-25AP04Appointment of Beyond Governance Limited as company secretary on 2019-10-24
2019-10-25TM02Termination of appointment of Michael Charles Greensmith on 2019-10-24
2019-10-15SH0107/10/19 STATEMENT OF CAPITAL GBP 3961137.65
2019-08-09SH0107/08/19 STATEMENT OF CAPITAL GBP 3211137.7
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-03-14PSC08Notification of a person with significant control statement
2019-03-13SH0105/11/18 STATEMENT OF CAPITAL GBP 3188637.70
2019-03-12RP04CS01Second filing of Confirmation Statement dated 10/06/2018
2019-03-07SH0115/02/19 STATEMENT OF CAPITAL GBP 3203637.7
2019-02-01RP04CS01Second filing of Confirmation Statement dated 10/06/2018
2019-01-28SH0105/11/18 STATEMENT OF CAPITAL GBP 318863.77
2019-01-25SH02Consolidation of shares on 2018-11-01
2019-01-22CH01Director's details changed for Miss Marguarite Joanna Arnold on 2019-01-22
2019-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-05SH0115/11/18 STATEMENT OF CAPITAL GBP 755682.95
2018-11-01SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.005 for COAF: UK600115172Y2018 ASIN: GB0033835264
2018-10-29CH01Director's details changed for Mr Michael Edward Wilson Jackson on 2018-10-17
2018-10-17SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.005 for COAF: UK600115172Y2018 ASIN: GB0033835264
2018-10-10SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.005 for COAF: UK600115172Y2018 ASIN: GB0033835264
2018-09-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES SATTERTHWAITE
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 2432955.11
2018-05-24SH0123/05/18 STATEMENT OF CAPITAL GBP 2432955.11
2018-03-09AP01DIRECTOR APPOINTED MR MARK STEPHEN FAUTLEY
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 2082955.11
2018-02-05SH0129/01/18 STATEMENT OF CAPITAL GBP 2082955.11
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 1899621.785
2018-01-05SH0128/12/17 STATEMENT OF CAPITAL GBP 1899621.785
2017-11-16AP01DIRECTOR APPOINTED MR JEREMY JOHN HAMER
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 1743371.79
2017-07-26SH0118/07/17 STATEMENT OF CAPITAL GBP 1743371.79
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LOWE
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-08RES12VARYING SHARE RIGHTS AND NAMES
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-04-24RP04SH01SECOND FILED SH01 - 23/12/15 STATEMENT OF CAPITAL GBP 14313422.55
2017-04-24RP04SH01SECOND FILED SH01 - 23/12/15 STATEMENT OF CAPITAL GBP 14213422.55
2017-04-24ANNOTATIONClarification
2017-04-24RP04SH01SECOND FILED SH01 - 23/12/15 STATEMENT OF CAPITAL GBP 14313422.55
2017-04-24RP04SH01SECOND FILED SH01 - 23/12/15 STATEMENT OF CAPITAL GBP 14213422.55
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1586448.71
2017-02-08SH0107/02/17 STATEMENT OF CAPITAL GBP 1586448.71
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1579675.59
2016-06-13AR0110/06/16 FULL LIST
2016-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-02-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-24SH0123/12/15 STATEMENT OF CAPITAL GBP 14313422.55
2015-12-24SH0123/12/15 STATEMENT OF CAPITAL GBP 1387301.74
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 14213422.55
2015-12-24SH0123/12/15 STATEMENT OF CAPITAL GBP 14213422.55
2015-12-24SH0123/12/15 STATEMENT OF CAPITAL GBP 1387301.74
2015-12-24SH0123/12/15 STATEMENT OF CAPITAL GBP 14213422.55
2015-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PILLING
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK BANG
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAMER
2015-09-03SH03RETURN OF PURCHASE OF OWN SHARES 21/09/11 TREASURY CAPITAL GBP 148333.335
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1387301.74
2015-08-25SH0110/08/15 STATEMENT OF CAPITAL GBP 1387301.74
2015-08-04AR0110/06/15 NO MEMBER LIST
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOWE / 03/08/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 03/08/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HAMER / 03/08/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGUARITE JOANNA ARNOLD / 03/08/2015
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM THIRD FLOOR WELKEN HOUSE CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND
2015-07-27AP03SECRETARY APPOINTED MR MICHAEL CHARLES GREENSMITH
2015-06-12TM02APPOINTMENT TERMINATED, SECRETARY KULWARN DHOOT
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KULWARN DHOOT
2015-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1323885.07
2014-08-12AR0110/06/14 BULK LIST
2014-05-09RES13COMPANY BUSINESS 28/04/2014
2014-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 32 BEDFORD ROW LONDON WC1R 4HE WC1R 4HE UK
2013-07-05ANNOTATIONClarification
2013-07-05RP04SECOND FILING FOR FORM AP01
2013-07-01AR0110/06/13 BULK LIST
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY JEREMY HAMER
2013-06-18AP03SECRETARY APPOINTED MR KULWARN SINGH DHOOT
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JACKSON
2013-05-14RES13AUTHORISE FUTURE DOCUMENTS 22/04/2013
2013-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-23AP01DIRECTOR APPOINTED MS MARGUARITE JOANNA ARNOLD
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGUARITE ARNOLD
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2012-07-19AR0110/06/12 BULK LIST
2012-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-22AP01DIRECTOR APPOINTED MR HENRIK PETER BANG
2012-03-14AP01DIRECTOR APPOINTED MR KULWARN SINGH DHOOT
2011-06-27AR0110/06/11 BULK LIST
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-05-19SH1919/05/11 STATEMENT OF CAPITAL GBP 1286353.48
2011-05-19CERT21REDUCTION OF SHARE PREMIUM
2011-05-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-03-11AP01DIRECTOR APPOINTED MS MARGUARITE JOANNA ARNOLD
2010-07-15AR0110/06/10 BULK LIST
2010-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-03-09SH0101/03/10 STATEMENT OF CAPITAL GBP 1263853.48
2009-11-12AR0110/06/09 BULK LIST
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN AUSTIN
2009-03-16288aDIRECTOR APPOINTED DAVID LOWE
2009-03-12288aDIRECTOR APPOINTED MICHAEL EDWARD WILSON JACKSON
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR EDMUND SAVAGE
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2009-01-2288(2)AD 30/10/08 GBP SI 46000000@0.005=230000 GBP IC 744000.195/974000.195
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM, REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, NORTH YORKSHIRE, YO26 6RW
2009-01-0788(2)AD 10/12/08 GBP SI 3636364@0.05=181818.2 GBP IC 562181.995/744000.195
2008-12-19288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLIN ERNEST DAVIES LOGGED FORM
2008-12-18288aSECRETARY APPOINTED JEREMY HAMER
2008-11-07288aDIRECTOR APPOINTED RAYMOND JACKSON
2008-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-02363sRETURN MADE UP TO 10/06/08; BULK LIST AVAILABLE SEPARATELY
2008-05-08AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-08-01363sRETURN MADE UP TO 10/06/07; BULK LIST AVAILABLE SEPARATELY
2007-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2006-10-27123NC INC ALREADY ADJUSTED 16/10/06
2006-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-27RES04£ NC 741177/1118677 16/1
2006-09-27288bDIRECTOR RESIGNED
2006-07-25SASHARES AGREEMENT OTC
2006-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-13363sRETURN MADE UP TO 10/06/06; BULK LIST AVAILABLE SEPARATELY
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2005-10-13288bSECRETARY RESIGNED
2005-10-13288aNEW SECRETARY APPOINTED
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: ACCESS INTELLIGENCE LTD, REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK YO26 6RW
2005-07-20MISCAUD RES STAT 394
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PULSAR GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PULSAR GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PULSAR GROUP PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PULSAR GROUP PLC

Intangible Assets
Patents
We have not found any records of PULSAR GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PULSAR GROUP PLC
Trademarks
We have not found any records of PULSAR GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with PULSAR GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2012-10-29 GBP £7,800 Computer software - Computer software
Cambridgeshire County Council 2011-11-10 GBP £7,800 Computer software - Computer software
Cambridgeshire County Council 2010-12-10 GBP £7,638 Computer software - Computer software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PULSAR GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PULSAR GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PULSAR GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ACC
Listed Since 28-Jun-05
Market Sector Software & Computer Services
Market Sub Sector Computer Services
Market Capitalisation £8.68984M
Shares Issues 231,729,029.00
Share Type ORD GBP0.005
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.