JOULE ADVISORS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Andrew Dennis Edgar Cavaghan as a director on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Kevin John Clark as a director on 2025-05-12

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2417 October 2024 Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 2024-10-15

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Director's details changed for Mr Mark Andrew Green on 2023-07-31

View Document

01/08/231 August 2023 Change of details for Joule Consulting Group Limited as a person with significant control on 2023-07-31

View Document

02/03/232 March 2023 Registered office address changed from One Temple Quay Temple Back East Bristol BS1 6DZ England to 4 Queen Street Bath BA1 1HE on 2023-03-02

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Registered office address changed from 107 Cheapside London EC2V 6DN England to One Temple Quay Temple Back East Bristol BS1 6DZ on 2022-02-23

View Document

31/01/2231 January 2022 Change of details for Joule Consulting Group Limited as a person with significant control on 2020-09-14

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

03/12/213 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

23/11/2123 November 2021 Director's details changed for Mr Mark Andrew Green on 2021-11-15

View Document

28/10/2128 October 2021 Director's details changed for Mr Mark Andrew Green on 2021-10-26

View Document

29/09/2129 September 2021 Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 2021-09-24

View Document

04/08/214 August 2021 Accounts for a small company made up to 2020-06-30

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KUNERT

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR PAUL MARKUS KUNERT

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / JOULE CONSULTING GROUP LIMITED / 30/01/2019

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM THE NEWS BUILDING THE NEWS BUILDING 3 LONDON BRIDGE STREET LONDON GREATER LONDON SE1 9SG ENGLAND

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM LG2 48 CHARLES STREET LONDON W1J 5EN

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/02/1615 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNIS EDGAR CAVAGHAN / 31/12/2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GREEN / 13/01/2016

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNIS EDGAR CAVAGHAN / 31/07/2015

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR DAVID ALLEN EDWARD

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHRIES

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED JOULE AFRICA (UK) LIMITED CERTIFICATE ISSUED ON 20/08/13

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEGGS

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SCOTT NEWMAN / 01/06/2012

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN CLARK / 01/06/2012

View Document

15/02/1315 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 48 CHARLES STREET LONDON W1J 5EN

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNIS EDGAR CAVAGHAN / 01/06/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GREEN / 01/06/2012

View Document

30/01/1330 January 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL HUMPHRIES

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR ANDREW PAUL MEGGS

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company