TM01 |
Director appointment termination date: January 22, 2024
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: April 30, 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On January 4, 2021 new director was appointed.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 24, 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 22, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: May 31, 2020
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 31, 2020
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 27, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, January 2020
| resolution
|
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: August 24, 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, April 2017
| resolution
|
Free Download
|
AP01 |
On March 3, 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On March 3, 2017 - new secretary appointed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 3, 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 3, 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 17 the Pavilion Empire Square 34 Long Lane London SE1 4NA England to The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN on March 6, 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ground Floor, the Pavilion Empire Square 34 Long Lane London SE1 4NL United Kingdom to Unit 17 the Pavilion Empire Square 34 Long Lane London SE1 4NA on January 19, 2017
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Pulse Business Energy Ltd 9 Crosby Row, Unit 5 Baden Place London SE1 1YW England to Ground Floor, the Pavilion Empire Square 34 Long Lane London SE1 4NL on September 8, 2016
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 6, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Pulse Commercial Utilities Ltd Ground Floor Regent House Theobald St Borehamwood Herts WD6 4RS to C/O Pulse Business Energy Ltd 9 Crosby Row, Unit 5 Baden Place London SE1 1YW on August 17, 2015
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 14, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 14, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 14, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 4, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 3, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On July 22, 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 6, 2014: 100.00 GBP
capital
|
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed pulse commercial utilities LIMITEDcertificate issued on 29/11/13
filed on: 29th, November 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on November 28, 2013 to change company name
change of name
|
|
AR01 |
Annual return made up to April 16, 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 31, 2012
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 29, 2011. Old Address: Maple House High Street Potters Bar EN6 5BS
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 16, 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 6, 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 6, 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 17, 2010 new director was appointed.
filed on: 17th, February 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2010
filed on: 18th, November 2009
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 19, 2009 new director was appointed.
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 14, 2009
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/2009 from bluesky house 96 south end south croydon surrey CR0 1DQ
filed on: 19th, June 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pulse cost consultants (uk) LIMITEDcertificate issued on 18/06/09
filed on: 16th, June 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(12 pages)
|