PULSE CLEAN ENERGY SPV JOHNSON 1 LTD

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mrs Nicola Johnson on 2025-05-19

View Document

14/04/2514 April 2025 Second filing for the notification of Pulse Clean Energy Limited as a person with significant control

View Document

14/04/2514 April 2025 Second filing to change the details of Pulse Clean Energy Limited as a person with significant control

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

15/08/2415 August 2024 Current accounting period extended from 2024-11-16 to 2024-12-31

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

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

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-11-16

View Document

16/01/2416 January 2024 Previous accounting period shortened from 2023-12-31 to 2023-11-16

View Document

13/12/2313 December 2023 Registered office address changed from 197 Kensington High Street London W8 6BD England to 197 Kensington High Street London W8 6BA on 2023-12-13

View Document

27/11/2327 November 2023 Appointment of Mrs Alison Barbara Kay as a director on 2023-11-24

View Document

24/11/2324 November 2023 Cessation of Anglo Energy Storage Ltd as a person with significant control on 2023-11-17

View Document

24/11/2324 November 2023 Notification of Pulse Clean Energy Limited as a person with significant control on 2023-11-17

View Document

24/11/2324 November 2023 Cessation of Falco Battery Projects Ltd as a person with significant control on 2023-11-17

View Document

22/11/2322 November 2023 Certificate of change of name

View Document

22/11/2322 November 2023 Termination of appointment of Zuzana Mosnak as a secretary on 2023-11-17

View Document

22/11/2322 November 2023 Appointment of Mrs Nicola Johnson as a director on 2023-11-17

View Document

22/11/2322 November 2023 Termination of appointment of Jonathan Daniel Lamb as a director on 2023-11-17

View Document

22/11/2322 November 2023 Termination of appointment of Richard Stewart Anderson as a director on 2023-11-17

View Document

22/11/2322 November 2023 Registered office address changed from Unit 4 Shieling Court Corby Northamptonshire NN18 9QD United Kingdom to 197 Kensington High Street London W8 6BD on 2023-11-22

View Document

22/11/2322 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

22/11/2322 November 2023 Termination of appointment of James Richard Stone as a director on 2023-11-17

View Document

22/11/2322 November 2023 Termination of appointment of Norman Charles Paske as a director on 2023-11-17

View Document

22/11/2322 November 2023 Appointment of Mr Trevor Alexander Wills as a director on 2023-11-17

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

12/04/2312 April 2023 Director's details changed for Mr James Richard Stone on 2022-11-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Director's details changed for Mr James Richard Stone on 2022-05-18

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

22/09/2222 September 2022 Change of share class name or designation

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/03/2118 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information