PULSE CLEAN ENERGY SPV FRANKLIN LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
19/06/2419 June 2024 | Change of details for Pulse Clean Energy Limited as a person with significant control on 2024-05-15 |
17/05/2417 May 2024 | Accounts for a small company made up to 2023-12-31 |
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 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-03-26 |
19/12/2319 December 2023 | Current accounting period shortened from 2024-03-26 to 2023-12-31 |
24/11/2324 November 2023 | Previous accounting period shortened from 2023-12-31 to 2023-03-26 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-04 with updates |
31/10/2331 October 2023 | Appointment of Mr Trevor Wills as a director on 2023-10-26 |
11/09/2311 September 2023 | Termination of appointment of Paul Joseph Massara as a director on 2023-09-07 |
08/08/238 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
18/07/2318 July 2023 | Termination of appointment of Polina Sims as a director on 2023-07-13 |
18/07/2318 July 2023 | Appointment of Mrs Nicola Johnson as a director on 2023-07-13 |
27/06/2327 June 2023 | Previous accounting period extended from 2022-11-30 to 2022-12-31 |
08/06/238 June 2023 | Resolutions |
08/06/238 June 2023 | Resolutions |
08/06/238 June 2023 | Memorandum and Articles of Association |
04/04/234 April 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
03/04/233 April 2023 | Appointment of Ms Polina Sims as a director on 2023-03-27 |
02/04/232 April 2023 | Notification of Pulse Clean Energy Limited as a person with significant control on 2023-03-27 |
02/04/232 April 2023 | Cessation of Mark Wesley Jones as a person with significant control on 2023-03-27 |
02/04/232 April 2023 | Cessation of Jeremy William Kirwan Taylor as a person with significant control on 2023-03-27 |
31/03/2331 March 2023 | Termination of appointment of Mark Wesley Jones as a director on 2023-03-27 |
31/03/2331 March 2023 | Appointment of Mr Paul Joseph Massara as a director on 2023-03-27 |
31/03/2331 March 2023 | Termination of appointment of Jeremy William Kirwan Taylor as a director on 2023-03-27 |
31/03/2331 March 2023 | Appointment of Ms Alison Barbara Kay as a director on 2023-03-27 |
31/03/2331 March 2023 | Termination of appointment of Richard Park as a director on 2023-03-27 |
30/03/2330 March 2023 | Certificate of change of name |
30/03/2330 March 2023 | Registered office address changed from 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA England to 197 Kensington High Street London W8 6BA on 2023-03-30 |
05/12/225 December 2022 | Second filing of Confirmation Statement dated 2022-11-18 |
02/12/222 December 2022 | Notification of Jeremy William Kirwan Taylor as a person with significant control on 2022-10-06 |
02/12/222 December 2022 | Notification of Mark Wesley Jones as a person with significant control on 2022-10-06 |
01/12/221 December 2022 | Cessation of Green Frog Power Limited as a person with significant control on 2022-10-06 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
24/10/2224 October 2022 | Certificate of change of name |
06/10/226 October 2022 | Change of details for Green Frog Ventures Limited as a person with significant control on 2022-01-31 |
05/11/215 November 2021 | Incorporation |
More Company Information
Recently Viewed
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