PULSE CLEAN ENERGY SPV ANDERSON LIMITED

197 Kensington High Street, London, W8 6BA, England
StatusACTIVE
Company No.11018103
CategoryPrivate Limited Company
Incorporated17 Oct 2017
Age6 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

PULSE CLEAN ENERGY SPV ANDERSON LIMITED is an active private limited company with number 11018103. It was incorporated 6 years, 6 months, 22 days ago, on 17 October 2017. The company address is 197 Kensington High Street, London, W8 6BA, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-31

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Alexander Wills

Appointment date: 2023-10-26

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harmony rc LIMITED\certificate issued on 28/10/23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Paul Joseph Massara

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-01

Psc name: Harmony Energy Income Trust Plc

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-01

Psc name: Pulse Clean Energy Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stuart Mason

Termination date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Peter James Kavanagh

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Maxwell Slade

Termination date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Paul Joseph Massara

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Barbara Kay

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Johnson

Appointment date: 2023-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-04

New address: 197 Kensington High Street London W8 6BA

Old address: Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Resolution

Date: 03 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: Jack Douglas Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: James Thomas Ritchie-Bland

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: Pete Joseph Grogan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Maxwell Slade

Appointment date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr Paul Stuart Mason

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harmony Energy Storage Limited

Cessation date: 2022-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ritchie-Bland Energy (Number 2) Ltd

Cessation date: 2022-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harmony Energy Income Trust Plc

Notification date: 2022-12-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2022

Action Date: 18 Dec 2021

Category: Capital

Type: SH01

Capital : 139,182 GBP

Date: 2021-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Resolution

Date: 25 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-08

Psc name: Ritchie-Bland Energy (Number 2) Ltd

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2021

Action Date: 08 Oct 2021

Category: Capital

Type: SH01

Capital : 41,148 GBP

Date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-08

Psc name: Harmony Energy Storage Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-08

Officer name: Mr Jack Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thomas Ritchie-Bland

Appointment date: 2021-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Maxwell Thornton

Termination date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARIAH PROPERTY LTD

6 BINGHAM CLOSE,MILTON KEYNES,MK4 2AU

Number:10847134
Status:ACTIVE
Category:Private Limited Company

CAST ADVANCED CONCRETES HOLDINGS LIMITED

BUILDING 101 AVIATION BUSINESS PARK WEST,CHRISTCHURCH,BH23 6NW

Number:10909755
Status:ACTIVE
Category:Private Limited Company

GAS-SENSE SERVICES LTD

3 HIGHLAND CRESCENT,NORWICH,NR14 8GA

Number:11378915
Status:ACTIVE
Category:Private Limited Company

HUGHESBROS (GRP) LTD

16 LIDDIARDS WAY,WATERLOOVILLE,PO7 5QW

Number:07957142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEA RANGER MARINE CONSULTANCY LIMITED

10 GRINDON GARDENS,SUNDERLAND,SR4 8HF

Number:08542238
Status:ACTIVE
Category:Private Limited Company

SIMPSON DEVELOPMENTS (HIGHLAND) LIMITED

23 WELLHOUSE,BEAULY,IV4 7AS

Number:SC367702
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