- Company Overview for PULSE BUSINESS ENERGY LIMITED (06879291)
- Filing history for PULSE BUSINESS ENERGY LIMITED (06879291)
- People for PULSE BUSINESS ENERGY LIMITED (06879291)
- Charges for PULSE BUSINESS ENERGY LIMITED (06879291)
- More for PULSE BUSINESS ENERGY LIMITED (06879291)
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
|
|
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
|
|
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 |