PULSE BUSINESS ENERGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

01/11/241 November 2024 Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN England to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 2024-11-01

View Document

24/05/2424 May 2024 Appointment of Mrs Helen Elizabeth Long as a director on 2024-04-11

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22

View Document

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

View Accounts

22/12/2322 December 2023 Registration of charge 068792910009, created on 2023-12-21

View Document

09/11/239 November 2023 Registration of charge 068792910008, created on 2023-11-03

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Termination of appointment of David Andrew Lee as a director on 2023-04-30

View Document

04/05/234 May 2023 Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Registration of charge 068792910007, created on 2021-10-27

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, SECRETARY PAUL GIBBONS

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBONS

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR RICHARD BRADLEY

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068792910006

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068792910005

View Document

24/01/2024 January 2020 ADOPT ARTICLES 15/01/2020

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068792910001

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068792910004

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068792910003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 CESSATION OF PULSE BUSINESS HOLDINGS LIMITED AS A PSC

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARROW BUSINESS COMMUNICATIONS LIMITED

View Document

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068792910002

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068792910004

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR BHAGATVINDER DHESI

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH GIBBONS / 14/08/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 ADOPT ARTICLES 29/03/2017

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068792910003

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068792910002

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068792910001

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR PAUL JOSEPH GIBBONS

View Document

06/03/176 March 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM UNIT 17 THE PAVILION EMPIRE SQUARE 34 LONG LANE LONDON SE1 4NA ENGLAND

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUSSELL

View Document

06/03/176 March 2017 SECRETARY APPOINTED MR PAUL GIBBONS

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR PURDEEP KANG

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM GROUND FLOOR, THE PAVILION EMPIRE SQUARE 34 LONG LANE LONDON SE1 4NL UNITED KINGDOM

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O PULSE BUSINESS ENERGY LTD 9 CROSBY ROW, UNIT 5 BADEN PLACE LONDON SE1 1YW ENGLAND

View Document

06/06/166 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY DORIAN NINEBERG

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM C/O PULSE COMMERCIAL UTILITIES LTD GROUND FLOOR REGENT HOUSE THEOBALD ST BOREHAMWOOD HERTS WD6 4RS

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR DORIAN NINEBERG

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROSALIND NINEBERG

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR BHAGATVINDER SINGH DHESI

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR BHAGATVINDER DHESI

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEY SINGH DHESI / 22/07/2015

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS ROSALIND CAROLINE NINEBERG

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR BENEY SINGH DHESI

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED PULSE COMMERCIAL UTILITIES LIMITED CERTIFICATE ISSUED ON 29/11/13

View Document

19/04/1319 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROSALIND NINEBERG

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED PURDEEP KANG

View Document

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM MAPLE HOUSE HIGH STREET POTTERS BAR EN6 5BS

View Document

17/06/1117 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR OBMNAEME OKOLI

View Document

06/05/106 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR OBMNAEME OKOLI

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN GRANT NINEBERG / 02/10/2009

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED OBMNAEME UCHENNA JOSEPH OKOLI

View Document

18/11/0918 November 2009 CURREXT FROM 30/04/2010 TO 30/09/2010

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED ROSALIND NINEBERG

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR BHAGATVINDER DHESI

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM BLUESKY HOUSE 96 SOUTH END SOUTH CROYDON SURREY CR0 1DQ

View Document

16/06/0916 June 2009 COMPANY NAME CHANGED PULSE COST CONSULTANTS (UK) LIMITED CERTIFICATE ISSUED ON 18/06/09

View Document

16/04/0916 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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