HULSE ENERGY LIMITED

6th Floor, St Magnus House, 6th Floor, St Magnus House,, London, EC3R 6HD, England
StatusACTIVE
Company No.08871790
CategoryPrivate Limited Company
Incorporated31 Jan 2014
Age10 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

HULSE ENERGY LIMITED is an active private limited company with number 08871790. It was incorporated 10 years, 4 months, 16 days ago, on 31 January 2014. The company address is 6th Floor, St Magnus House, 6th Floor, St Magnus House,, London, EC3R 6HD, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-05

Officer name: Mr Nuno Miguel Palhares Tome

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-05

Officer name: Ms Saffron Hooper-Kay

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Louise Strothers

Termination date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Matthew Anthony Swanston

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Thomas William Moore

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danielle Louise Strothers

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chalkhill Life Holdings Limited

Cessation date: 2020-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-06

Officer name: External Officer Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-26

Psc name: Solar Finco 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Share Nominees Limited

Cessation date: 2020-02-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Solar Finco 1 Limited

Change date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chalkhill Life Holdings Limited

Change date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Uk Officer Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: George Samuel Krempels

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-01-31

Officer name: Thames Street Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Matthew Anthony Swanston

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danielle Louise Strothers

Appointment date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Mr Thomas William Moore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD

Change date: 2020-02-06

Old address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chalkhill Life Holdings Limited

Change date: 2019-06-18

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-21

Psc name: Solar Finco 1 Limited

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-21

Psc name: Chalkhill Life Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Uk Officer Ltd

Appointment date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-08

Officer name: James Ignatius Schwerdt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN

New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR

Change date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr George Samuel Krempels

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Oliver Gordon Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr James Ignatius Schwerdt

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Franck Jacques Chesse

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chalkhill Life Holdings Limited

Notification date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnaby David Rhys Jones

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Franck Jacques Chesse

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-05

Psc name: Solar Finco 1 Limited

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-05

Psc name: Share Nominees Limited

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barnaby David Rhys Jones

Appointment date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Matthew David Leggett

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-01

Charge number: 088717900001

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-13

Officer name: Mr Matthew David Leggett

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Stefano Holden

Termination date: 2016-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Gordon Hughes

Change date: 2015-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

Capital variation of rights attached to shares

Date: 31 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2014

Action Date: 11 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-11

Capital : 9,124.69 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2014

Action Date: 15 Jul 2014

Category: Capital

Type: SH01

Capital : 11,041.51 GBP

Date: 2014-07-15

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2014

Action Date: 16 Jul 2014

Category: Capital

Type: SH01

Capital : 11,757.56 GBP

Date: 2014-07-16

Documents

View document PDF

Resolution

Date: 31 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-11

Officer name: Mr Oliver Gordon Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Old address: Hulse Ground Farm Little Faringdon Lechlade Gloucestershire GL7 3QR England

New address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN

Change date: 2014-07-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUGROUP LTD

THE RHODES BANK,OLDHAM,OL1 1TA

Number:11494404
Status:ACTIVE
Category:Private Limited Company

EQUAL BREWKERY COMMUNITY INTEREST COMPANY

120 IPSWICH ROAD,NORWICH,NR4 6QS

Number:10701619
Status:ACTIVE
Category:Community Interest Company

M&E BLINDS LTD

TROEDYBRYN WORKSHOPS, CRIBYN,CEREDIGION,SA48 7QH

Number:06290660
Status:ACTIVE
Category:Private Limited Company

NATURE LOZ LIMITED

132 CLAY HILL,ENFIELD,EN2 9AN

Number:07264435
Status:ACTIVE
Category:Private Limited Company

ROSEKEL RESOURCING LTD

MERCURY HOUSE SHIPSTONES BUSINESS CENTRE,BASFORD,NG7 7FN

Number:07424653
Status:ACTIVE
Category:Private Limited Company

TEC SITE SOLUTIONS LTD

F1 DOCK ROAD,LONDON,E16 1AH

Number:09839512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source