PULSE CLEAN ENERGY SPV JOHNSON 1 LTD
Company number 13277036
- Company Overview for PULSE CLEAN ENERGY SPV JOHNSON 1 LTD (13277036)
- Filing history for PULSE CLEAN ENERGY SPV JOHNSON 1 LTD (13277036)
- People for PULSE CLEAN ENERGY SPV JOHNSON 1 LTD (13277036)
- More for PULSE CLEAN ENERGY SPV JOHNSON 1 LTD (13277036)
| 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) |
|---|---|---|---|
| 08 Oct 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
| 19 May 2025 | CH01 | Director's details changed for Mrs Nicola Johnson on 19 May 2025 | |
| 14 Apr 2025 | RP04PSC05 | Second filing to change the details of Pulse Clean Energy Limited as a person with significant control | |
| 14 Apr 2025 | RP04PSC02 | Second filing for the notification of Pulse Clean Energy Limited as a person with significant control | |
| 28 Mar 2025 | CS01 | Confirmation statement made on 17 March 2025 with no updates | |
| 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
|
|
| 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 |