Advanced company searchLink opens in new window

PULSE BUSINESS ENERGY LIMITED

Company number 06879291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2020 MR01 Registration of charge 068792910005, created on 14 February 2020
24 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2020 MR04 Satisfaction of charge 068792910001 in full
17 Jan 2020 MR04 Satisfaction of charge 068792910003 in full
17 Jan 2020 MR04 Satisfaction of charge 068792910004 in full
10 Jun 2019 AA Accounts for a small company made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
14 Mar 2019 PSC02 Notification of Arrow Business Communications Limited as a person with significant control on 5 March 2019
14 Mar 2019 PSC07 Cessation of Pulse Business Holdings Limited as a person with significant control on 5 March 2019
24 Dec 2018 MR04 Satisfaction of charge 068792910002 in full
17 Dec 2018 MR01 Registration of charge 068792910004, created on 13 December 2018
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
24 Aug 2018 TM01 Termination of appointment of Bhagatvinder Singh Dhesi as a director on 24 August 2018
22 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
14 Aug 2017 CH01 Director's details changed for Mr Paul Joseph Gibbons on 14 August 2017
24 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
24 Apr 2017 MR01 Registration of charge 068792910003, created on 7 April 2017
13 Apr 2017 MR01 Registration of charge 068792910002, created on 7 April 2017
11 Apr 2017 MR01 Registration of charge 068792910001, created on 7 April 2017
06 Mar 2017 AP03 Appointment of Mr Paul Gibbons as a secretary on 3 March 2017
06 Mar 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
06 Mar 2017 AD01 Registered office address changed from Unit 17 the Pavilion Empire Square 34 Long Lane London SE1 4NA England to The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN on 6 March 2017
06 Mar 2017 AP01 Appointment of Mr Paul Joseph Gibbons as a director on 3 March 2017
06 Mar 2017 AP01 Appointment of Mr Christopher John Russell as a director on 3 March 2017