Advanced company searchLink opens in new window

PULSE CLEAN ENERGY SPV JOHNSON 1 LTD

Company number 13277036

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)
15 Aug 2024 AA01 Current accounting period extended from 16 November 2024 to 31 December 2024
19 Jun 2024 PSC05 Change of details for Pulse Clean Energy Limited as a person with significant control on 15 May 2024
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
22 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
23 Jan 2024 AA Accounts for a dormant company made up to 16 November 2023
16 Jan 2024 AA01 Previous accounting period shortened from 31 December 2023 to 16 November 2023
13 Dec 2023 AD01 Registered office address changed from 197 Kensington High Street London W8 6BD England to 197 Kensington High Street London W8 6BA on 13 December 2023
27 Nov 2023 AP01 Appointment of Mrs Alison Barbara Kay as a director on 24 November 2023
24 Nov 2023 PSC07 Cessation of Falco Battery Projects Ltd as a person with significant control on 17 November 2023
24 Nov 2023 PSC07 Cessation of Anglo Energy Storage Ltd as a person with significant control on 17 November 2023
24 Nov 2023 PSC02 Notification of Pulse Clean Energy Limited as a person with significant control on 17 November 2023
22 Nov 2023 CERTNM Company name changed anglo es penn LTD\certificate issued on 22/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-17
22 Nov 2023 TM01 Termination of appointment of James Richard Stone as a director on 17 November 2023
22 Nov 2023 TM01 Termination of appointment of Norman Charles Paske as a director on 17 November 2023
22 Nov 2023 TM01 Termination of appointment of Jonathan Daniel Lamb as a director on 17 November 2023
22 Nov 2023 TM01 Termination of appointment of Richard Stewart Anderson as a director on 17 November 2023
22 Nov 2023 TM02 Termination of appointment of Zuzana Mosnak as a secretary on 17 November 2023
22 Nov 2023 AP01 Appointment of Mr Trevor Alexander Wills as a director on 17 November 2023
22 Nov 2023 AP01 Appointment of Mrs Nicola Johnson as a director on 17 November 2023
22 Nov 2023 AD01 Registered office address changed from Unit 4 Shieling Court Corby Northamptonshire NN18 9QD United Kingdom to 197 Kensington High Street London W8 6BD on 22 November 2023
22 Nov 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with updates
12 Apr 2023 CH01 Director's details changed for Mr James Richard Stone on 28 November 2022
31 Oct 2022 CH01 Director's details changed for Mr James Richard Stone on 18 May 2022