PULSE CLEAN ENERGY SPV ANDERSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

19/06/2419 June 2024 Change of details for Pulse Clean Energy Limited as a person with significant control on 2024-05-15

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2023-12-31

View Document

15/05/2415 May 2024 Registered office address changed from 197 Kensington High Street London W8 6BA England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2024-05-15

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

19/12/2319 December 2023 Current accounting period shortened from 2024-08-31 to 2023-12-31

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

02/11/232 November 2023 Appointment of Mr Trevor Alexander Wills as a director on 2023-10-26

View Document

28/10/2328 October 2023 Certificate of change of name

View Document

26/09/2326 September 2023 Termination of appointment of Paul Joseph Massara as a director on 2023-09-07

View Document

06/09/236 September 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

04/09/234 September 2023 Cessation of Harmony Energy Income Trust Plc as a person with significant control on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Peter James Kavanagh as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Alexander Maxwell Slade as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Paul Stuart Mason as a director on 2023-09-01

View Document

04/09/234 September 2023 Registered office address changed from Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY England to 197 Kensington High Street London W8 6BA on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mrs Nicola Johnson as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Ms Alison Barbara Kay as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Paul Joseph Massara as a director on 2023-09-01

View Document

04/09/234 September 2023 Notification of Pulse Clean Energy Limited as a person with significant control on 2023-09-01

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

20/12/2220 December 2022 Termination of appointment of Jack Douglas Simpson as a director on 2022-12-14

View Document

20/12/2220 December 2022 Termination of appointment of Pete Joseph Grogan as a director on 2022-12-14

View Document

20/12/2220 December 2022 Appointment of Mr Paul Stuart Mason as a director on 2022-12-14

View Document

20/12/2220 December 2022 Appointment of Mr Alexander Maxwell Slade as a director on 2022-12-14

View Document

20/12/2220 December 2022 Cessation of Harmony Energy Storage Limited as a person with significant control on 2022-12-14

View Document

20/12/2220 December 2022 Cessation of Ritchie-Bland Energy (Number 2) Ltd as a person with significant control on 2022-12-14

View Document

20/12/2220 December 2022 Notification of Harmony Energy Income Trust Plc as a person with significant control on 2022-12-14

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-10-31

View Document

20/12/2220 December 2022 Termination of appointment of James Thomas Ritchie-Bland as a director on 2022-12-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-18

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Memorandum and Articles of Association

View Document

25/10/2125 October 2021 Resolutions

View Document

15/10/2115 October 2021 Notification of Ritchie-Bland Energy (Number 2) Ltd as a person with significant control on 2021-10-08

View Document

15/10/2115 October 2021 Change of details for Harmony Energy Storage Limited as a person with significant control on 2021-10-08

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

13/10/2113 October 2021 Appointment of Mr Jack Simpson as a director on 2021-10-08

View Document

13/10/2113 October 2021 Appointment of Mr James Thomas Ritchie-Bland as a director on 2021-10-08

View Document

13/10/2113 October 2021 Termination of appointment of Alexander James Maxwell Thornton as a director on 2021-10-08

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

17/10/1717 October 2017 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