PULSE BUSINESS ENERGY LIMITED



Company Documents

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

View Document

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

Analyse these 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

Analyse these 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

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

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, SECRETARY 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 068792910004

View Document

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

View Document

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

View Document

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

View Accounts

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

View Document

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

View Document

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

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

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

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

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

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 REGISTRATION OF A CHARGE / CHARGE CODE 068792910003

View Document

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

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 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 PAUL JOSEPH GIBBONS

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

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

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 September 2016

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

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2015

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 ROSALIND NINEBERG

View Document

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

View Document

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

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

View Accounts

Analyse these 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

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

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED PURDEEP KANG

View Document

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

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Document

30/09/1130 September 2011 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

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

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 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN GRANT NINEBERG / 02/10/2009

View Document

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

View Document

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

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

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: GISTERED 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