JOULE CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

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

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

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

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

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 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 Blue International Holdings 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

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 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

22/02/2222 February 2022 Confirmation statement made on 2022-02-13 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 13/02/20, NO UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOULE INTERNATIONAL HOLDINGS LIMITED

View Document

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

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOULE AFRICA LIMITED

View Document

21/02/1921 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2019

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN EDWARD / 31/10/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN CLARK / 31/10/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF PSC STATEMENT ON 05/06/2018

View Document

05/06/185 June 2018 CESSATION OF JOULE AFRICA LIMITED AS A PSC

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH 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 48 CHARLES STREET LONDON W1J 5EN UNITED KINGDOM

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 CURRSHO FROM 30/06/2016 TO 30/06/2015

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1616 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 28446.938

View Document

01/02/161 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 28946.938

View Document

19/01/1619 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/1619 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

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

23/12/1523 December 2015 22/12/15 STATEMENT OF CAPITAL GBP 27648.899

View Document

23/12/1523 December 2015 22/12/15 STATEMENT OF CAPITAL GBP 28398.899

View Document

18/12/1518 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 26176.84

View Document

18/12/1518 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 27576.84

View Document

25/11/1525 November 2015 SUB-DIVISION 17/09/15

View Document

17/11/1517 November 2015 SUB-DIVISION 17/09/15

View Document

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

View Document

19/10/1519 October 2015 21/09/15 STATEMENT OF CAPITAL GBP 26042.33

View Document

19/10/1519 October 2015 21/09/15 STATEMENT OF CAPITAL GBP 26042.33

View Document

16/10/1516 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 25220.271

View Document

16/10/1516 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 25220.271

View Document

15/10/1515 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 2090.623

View Document

15/10/1515 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 23850.173

View Document

12/10/1512 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/1512 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/1512 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/1512 October 2015 ADOPT ARTICLES 17/09/2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR KEVIN JOHN CLARK

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR DAVID ALLEN EDWARD

View Document

22/09/1522 September 2015 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 COMPANY NAME CHANGED PORT LOKO POWER HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/04/15

View Document

02/02/152 February 2015 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