Advanced company searchLink opens in new window

PULSE CLEAN ENERGY LIMITED

Company number 07056616

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)
17 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 26 October 2024
07 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 21 November 2024
  • GBP 163,656,116
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 August 2024
  • GBP 117,712,274
28 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
  • ANNOTATION Clarification a Second Filed CS01 (shareholder and capital) was registered on 17/01/25
26 Sep 2024 CH01 Director's details changed for Ms Polina Sims on 26 September 2024
13 Sep 2024 PSC05 Change of details for Pulse Clean Energy Holdings Limited as a person with significant control on 15 May 2024
13 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The audit committee of the company established by a special resolution passed by the company's sole member on 25 january 2022 be dissolved/the remuneration committee of the company established by a special resolution passed by the company's sole member on 19 july 2022 be dissolved 04/06/2024
07 Jun 2024 TM01 Termination of appointment of Ivor Douglas Catto as a director on 4 June 2024
07 Jun 2024 TM01 Termination of appointment of Matthew Mendes as a director on 4 June 2024
17 May 2024 AA Group of companies' accounts made up to 31 December 2023
15 May 2024 AD01 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 15 May 2024
01 Dec 2023 TM01 Termination of appointment of Paul Joseph Massara as a director on 30 November 2023
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
02 Nov 2023 AP01 Appointment of Mr Trevor Alexander Wills as a director on 26 October 2023
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 82,679,310
07 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of previous acts 18/08/2023
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2023 AA Full accounts made up to 31 December 2022
25 May 2023 MR01 Registration of charge 070566160008, created on 18 May 2023
23 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2023
  • GBP 52,495,763
09 May 2023 AP01 Appointment of Mr Ivor Douglas Catto as a director on 26 April 2023
09 May 2023 TM01 Termination of appointment of Trevor Wills as a director on 26 April 2023
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 41,315,763
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/23
14 Apr 2023 CH01 Director's details changed for Mr Matthew Mendes on 31 January 2023
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 41,315,763