PULSE CLEAN ENERGY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewSatisfaction of charge 070566160008 in full

View Document

04/08/254 August 2025 NewRegistration of charge 070566160009, created on 2025-07-31

View Document

24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-06-20

View Document

17/01/2517 January 2025 Second filing of Confirmation Statement dated 2024-10-26

View Document

07/01/257 January 2025 Resolutions

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

26/09/2426 September 2024 Director's details changed for Ms Polina Sims on 2024-09-26

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

07/06/247 June 2024 Termination of appointment of Matthew Mendes as a director on 2024-06-04

View Document

07/06/247 June 2024 Termination of appointment of Ivor Douglas Catto as a director on 2024-06-04

View Document

17/05/2417 May 2024 Group of companies' accounts 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

01/12/231 December 2023 Termination of appointment of Paul Joseph Massara as a director on 2023-11-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

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

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Registration of charge 070566160008, created on 2023-05-18

View Document

23/05/2323 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-06

View Document

09/05/239 May 2023 Appointment of Mr Ivor Douglas Catto as a director on 2023-04-26

View Document

09/05/239 May 2023 Termination of appointment of Trevor Wills as a director on 2023-04-26

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

14/04/2314 April 2023 Director's details changed for Mr Matthew Mendes on 2023-01-31

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

09/02/239 February 2023 Amended group of companies' accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Appointment of Mr Trevor Wills as a director on 2022-12-21

View Document

03/01/233 January 2023 Termination of appointment of Nick Chamie as a director on 2022-12-21

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

02/11/222 November 2022 Change of details for Valence Uk Bidco Ltd as a person with significant control on 2021-12-06

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

13/10/2213 October 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Director's details changed for Matthew Mendes on 2022-09-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Director's details changed for Trevor Wills on 2022-01-04

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

27/01/2227 January 2022 Appointment of Ms Alison Barbara Kay as a director on 2022-01-25

View Document

27/01/2227 January 2022 Appointment of Mr Paul Joseph Massara as a director on 2022-01-25

View Document

27/01/2227 January 2022 Change of name notice

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

12/01/2212 January 2022 Change of accounting reference date

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-26 with updates

View Document

04/11/214 November 2021 Cessation of Gfp (Holdings) Limited as a person with significant control on 2021-10-06

View Document

04/11/214 November 2021 Satisfaction of charge 070566160007 in full

View Document

04/11/214 November 2021 Notification of Valence Uk Bidco Ltd as a person with significant control on 2021-10-06

View Document

28/10/2128 October 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

13/10/2113 October 2021 Termination of appointment of Jeremy William Kirwan Taylor as a director on 2021-10-06

View Document

13/10/2113 October 2021 Appointment of Matthew Mendes as a director on 2021-10-06

View Document

13/10/2113 October 2021 Appointment of Trevor Wills as a director on 2021-10-06

View Document

13/10/2113 October 2021 Appointment of Polina Sims as a director on 2021-10-06

View Document

13/10/2113 October 2021 Appointment of Timothy Gerald Formuziewich as a director on 2021-10-06

View Document

13/10/2113 October 2021 Termination of appointment of Mark Wesley Jones as a director on 2021-10-06

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW STONE

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR JONATHAN MARK ENTRACT

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR GUILIO BELLIZIA

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR CARLOS ABUIN GARCIA

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH CRAIG

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR DAVID PHILIP GEOFFREY BATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY NEIL BEAUMONT

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BEAUMONT

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

02/10/172 October 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070566160004

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED HENRY ROSCOE TOWNSHEND

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR ANDREW PETER STONE

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

01/03/161 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 2000

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR NEIL GEOFFREY BEAUMONT

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR GARETH IRONS CRAIG

View Document

26/11/1526 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/10/1530 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070566160006

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070566160005

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070566160004

View Document

03/06/143 June 2014 SECRETARY APPOINTED MR NEIL GEOFFREY BEAUMONT

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAWFORD

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUDGEON

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD GUDGEON

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR GUILIO BELLIZIA

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070566160003

View Document

11/11/1311 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/12/1123 December 2011 CHANGE PERSON AS SECRETARY

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR JAMES EDWARD HALL-SMITH

View Document

15/11/1115 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR RICHARD CRAWFORD

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BEENY

View Document

28/06/1128 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/06/1122 June 2011 ADOPT ARTICLES 07/06/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLES

View Document

20/05/1120 May 2011 SUB-DIVISION 10/05/11

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SARGINSONS LAW 10 THE QUADRANT COVENTRY CV1 2EL

View Document

07/04/117 April 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

09/03/119 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ARTICLES OF ASSOCIATION

View Document

15/02/1115 February 2011 ALTER ARTICLES 23/12/2010

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR RICHARD KEITH GUDGEON

View Document

24/01/1124 January 2011 20/08/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

24/01/1124 January 2011 COMPANY BUSINESS 23/12/2010

View Document

24/01/1124 January 2011 04/03/10 STATEMENT OF CAPITAL GBP 940.00

View Document

17/01/1117 January 2011 10/11/09 STATEMENT OF CAPITAL GBP 1000

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MR RICHARD KEITH GUDGEON

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BEENY

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY

View Document

17/09/1017 September 2010 SECRETARY APPOINTED JOHN PETER BEENY

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN IRVING-BELL

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR JOSEPH COLES

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MARK WESLEY JONES

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA UNITED KINGDOM

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED GREEN FROG GRID NE LIMITED CERTIFICATE ISSUED ON 26/04/10

View Document

26/04/1026 April 2010 CHANGE OF NAME 08/04/2010

View Document

15/03/1015 March 2010 CHANGE OF NAME 01/03/2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED JEREMY WILLIAM KIRWAN TAYLOR

View Document

10/02/1010 February 2010 25/11/09 STATEMENT OF CAPITAL GBP 1

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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