PULSE BUSINESS ENERGY LIMITED

06879291
THE WHARF ABBEY MILL BUSINESS PARK LOWER EASHING GODALMING GU7 2QN

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 9 Buy now
24 May 2024 officers Appointment of director (Mrs Helen Elizabeth Long) 2 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 officers Termination of appointment of director (Andrew Charles Ashton) 1 Buy now
22 Dec 2023 mortgage Registration of a charge 43 Buy now
09 Nov 2023 mortgage Registration of a charge 44 Buy now
20 Oct 2023 accounts Annual Accounts 9 Buy now
17 May 2023 officers Termination of appointment of director (David Andrew Lee) 1 Buy now
04 May 2023 officers Appointment of director (Mr Andrew Charles Ashton) 2 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 10 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 mortgage Registration of a charge 39 Buy now
25 Jun 2021 accounts Annual Accounts 9 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 officers Appointment of director (Mr David Andrew Lee) 2 Buy now
24 Dec 2020 officers Termination of appointment of director (Richard Bradley) 1 Buy now
22 Dec 2020 officers Appointment of director (Mr Richard Edward Burke) 2 Buy now
06 Aug 2020 accounts Annual Accounts 10 Buy now
31 May 2020 officers Termination of appointment of director (Paul Joseph Gibbons) 1 Buy now
31 May 2020 officers Termination of appointment of secretary (Paul Gibbons) 1 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 officers Appointment of director (Mr Richard Bradley) 2 Buy now
21 Feb 2020 mortgage Registration of a charge 26 Buy now
18 Feb 2020 mortgage Registration of a charge 16 Buy now
24 Jan 2020 resolution Resolution 13 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2019 accounts Annual Accounts 10 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2018 mortgage Registration of a charge 56 Buy now
18 Sep 2018 accounts Annual Accounts 9 Buy now
24 Aug 2018 officers Termination of appointment of director (Bhagatvinder Singh Dhesi) 1 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Paul Joseph Gibbons) 2 Buy now
24 Apr 2017 resolution Resolution 13 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 mortgage Registration of a charge 18 Buy now
13 Apr 2017 mortgage Registration of a charge 43 Buy now
11 Apr 2017 mortgage Registration of a charge 18 Buy now
06 Mar 2017 officers Appointment of secretary (Mr Paul Gibbons) 2 Buy now
06 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2017 officers Appointment of director (Mr Paul Joseph Gibbons) 2 Buy now
06 Mar 2017 officers Appointment of director (Mr Christopher John Russell) 2 Buy now
06 Mar 2017 officers Termination of appointment of director (Purdeep Kang) 1 Buy now
16 Feb 2017 accounts Annual Accounts 5 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
08 May 2016 accounts Annual Accounts 6 Buy now
17 Aug 2015 officers Termination of appointment of director (Rosalind Caroline Nineberg) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (Dorian Grant Nineberg) 1 Buy now
17 Aug 2015 officers Termination of appointment of secretary (Dorian Grant Nineberg) 1 Buy now
17 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2015 officers Appointment of director (Mr Bhagatvinder Singh Dhesi) 2 Buy now
04 Aug 2015 officers Termination of appointment of director (Bhagatvinder Singh Dhesi) 1 Buy now
22 Jul 2015 officers Change of particulars for director (Mr Beney Singh Dhesi) 2 Buy now
20 Apr 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
02 Apr 2014 officers Appointment of director (Mrs Rosalind Caroline Nineberg) 2 Buy now
02 Apr 2014 officers Appointment of director (Mr Beney Singh Dhesi) 2 Buy now
30 Jan 2014 accounts Annual Accounts 5 Buy now
29 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
14 Feb 2013 accounts Annual Accounts 5 Buy now
31 Oct 2012 officers Appointment of director (Purdeep Kang) 2 Buy now
31 Oct 2012 officers Termination of appointment of director (Rosalind Nineberg) 1 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
08 Feb 2012 accounts Annual Accounts 5 Buy now
29 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 accounts Annual Accounts 5 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Mr Dorian Grant Nineberg) 2 Buy now
06 May 2010 officers Termination of appointment of director (Obmnaeme Okoli) 1 Buy now
06 May 2010 officers Termination of appointment of director (Obmnaeme Okoli) 1 Buy now
17 Feb 2010 officers Appointment of director (Obmnaeme Uchenna Joseph Okoli) 3 Buy now
18 Nov 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Oct 2009 officers Appointment of director (Rosalind Nineberg) 2 Buy now
14 Oct 2009 officers Termination of appointment of director (Bhagatvinder Dhesi) 1 Buy now
19 Jun 2009 address Registered office changed on 19/06/2009 from bluesky house 96 south end south croydon surrey CR0 1DQ 1 Buy now
16 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2009 incorporation Incorporation Company 12 Buy now