- Company Overview for PULSE CLEAN ENERGY LIMITED (07056616)
- Filing history for PULSE CLEAN ENERGY LIMITED (07056616)
- People for PULSE CLEAN ENERGY LIMITED (07056616)
- Charges for PULSE CLEAN ENERGY LIMITED (07056616)
- More for PULSE CLEAN ENERGY LIMITED (07056616)
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
|
|
01 Apr 2021 | SH03 |
Purchase of own shares.
|
|
24 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 8 December 2020
|
|
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 |