PULSE CLEAN ENERGY SPV ANNING LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

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

12/12/2312 December 2023 Current accounting period extended from 2023-03-26 to 2023-12-31

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-26

View Document

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

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of Paul Joseph Massara as a director on 2023-09-07

View Document

18/07/2318 July 2023 Termination of appointment of Polina Sims as a director on 2023-07-13

View Document

18/07/2318 July 2023 Appointment of Mrs Nicola Johnson as a director on 2023-07-13

View Document

28/06/2328 June 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

09/06/239 June 2023 Certificate of change of name

View Document

06/06/236 June 2023 Termination of appointment of Gareth David Woodberry as a director on 2023-06-02

View Document

06/06/236 June 2023 Registered office address changed from Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ England to 197 Kensington High Street London W8 6BA on 2023-06-06

View Document

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

View Document

06/06/236 June 2023 Notification of Pulse Clean Energy Limited as a person with significant control on 2023-06-02

View Document

06/06/236 June 2023 Cessation of Power Initiatives Limited as a person with significant control on 2023-06-02

View Document

06/06/236 June 2023 Appointment of Ms Polina Sims as a director on 2023-06-02

View Document

06/06/236 June 2023 Appointment of Ms Alison Barbara Kay as a director on 2023-06-02

View Document

06/06/236 June 2023 Appointment of Mr Paul Joseph Massara as a director on 2023-06-02

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/197 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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