Advanced company searchLink opens in new window

PULSE CLEAN ENERGY FINANCE LIMITED

Company number 13641321

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 May 2024 AA Accounts for a small company made up to 31 December 2023
15 May 2024 AD01 Registered office address changed from 197 Kensington High Street London W8 6BA United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 15 May 2024
02 Nov 2023 AP01 Appointment of Mr Trevor Alexander Wills as a director on 26 October 2023
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
14 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 23 September 2022
12 Sep 2023 PSC05 Change of details for Pulse Clean Energy Topco Limited as a person with significant control on 24 September 2021
11 Sep 2023 TM01 Termination of appointment of Paul Joseph Massara as a director on 7 September 2023
18 Jul 2023 AA Accounts for a small company made up to 31 December 2022
26 May 2023 MR01 Registration of charge 136413210001, created on 18 May 2023
30 Mar 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
20 Mar 2023 AA Accounts for a dormant company made up to 30 September 2021
27 Feb 2023 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2021
03 Jan 2023 AP01 Appointment of Ms Alison Barbara Kay as a director on 21 December 2022
03 Jan 2023 TM01 Termination of appointment of Matthew Mendes as a director on 21 December 2022
04 Oct 2022 PSC05 Change of details for Valence Uk Topco Ltd as a person with significant control on 6 December 2021
29 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/09/2023
27 Sep 2022 CH01 Director's details changed for Matthew Mendes on 14 September 2022
26 Jul 2022 AP01 Appointment of Mr Paul Joseph Massara as a director on 19 July 2022
26 Jul 2022 TM01 Termination of appointment of Timothy Gerald Formuziewich as a director on 19 July 2022
26 Jul 2022 TM01 Termination of appointment of Trevor Wills as a director on 19 July 2022
21 Jun 2022 PSC05 Change of details for a person with significant control
20 Jun 2022 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 197 Kensington High Street London W8 6BA on 20 June 2022
12 Jan 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
06 Dec 2021 CERTNM Company name changed valence uk finance LTD\certificate issued on 06/12/21
  • RES15 ‐ Change company name resolution on 2021-12-02
06 Dec 2021 CONNOT Change of name notice