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)
12 Jan 2022 AA01 Change of accounting reference date
22 Dec 2021 CS01 Confirmation statement made on 26 October 2021 with updates
04 Nov 2021 PSC02 Notification of Valence Uk Bidco Ltd as a person with significant control on 6 October 2021
04 Nov 2021 PSC07 Cessation of Gfp (Holdings) Limited as a person with significant control on 6 October 2021
04 Nov 2021 MR04 Satisfaction of charge 070566160007 in full
28 Oct 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
13 Oct 2021 AP01 Appointment of Trevor Wills as a director on 6 October 2021
13 Oct 2021 AP01 Appointment of Matthew Mendes as a director on 6 October 2021
13 Oct 2021 TM01 Termination of appointment of Jeremy William Kirwan Taylor as a director on 6 October 2021
13 Oct 2021 TM01 Termination of appointment of Mark Wesley Jones as a director on 6 October 2021
13 Oct 2021 AP01 Appointment of Timothy Gerald Formuziewich as a director on 6 October 2021
13 Oct 2021 AP01 Appointment of Polina Sims as a director on 6 October 2021
12 Aug 2021 AA Group of companies' accounts made up to 31 May 2021
03 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
24 Feb 2021 SH06 Cancellation of shares. Statement of capital on 8 December 2020
  • GBP 1,196.112
05 Jan 2021 MR04 Satisfaction of charge 1 in full
05 Jan 2021 MR04 Satisfaction of charge 2 in full
15 Dec 2020 PSC07 Cessation of Infrared Capital Partners (Management) Llp as a person with significant control on 8 December 2020
15 Dec 2020 PSC05 Change of details for Gfp (Holdings) Limited as a person with significant control on 8 December 2020
15 Dec 2020 TM01 Termination of appointment of Carlos Abuin Garcia as a director on 8 December 2020
15 Dec 2020 TM01 Termination of appointment of Jonathan Mark Entract as a director on 8 December 2020
15 Dec 2020 TM01 Termination of appointment of James Edward Hall-Smith as a director on 8 December 2020
10 Dec 2020 MR01 Registration of charge 070566160007, created on 8 December 2020
09 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with no updates