PULSE ENVIRONMENTAL LIMITED

11a South Crescent Cody Road 11a South Crescent Cody Road, London, E16 4TL, England
StatusACTIVE
Company No.07881267
CategoryPrivate Limited Company
Incorporated14 Dec 2011
Age12 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

PULSE ENVIRONMENTAL LIMITED is an active private limited company with number 07881267. It was incorporated 12 years, 6 months, 19 days ago, on 14 December 2011. The company address is 11a South Crescent Cody Road 11a South Crescent Cody Road, London, E16 4TL, England.



Company Fillings

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-05

Psc name: Pulse Environmental Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pulse Environmental Holdings Limited

Notification date: 2023-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maurice Anthony Colbert

Cessation date: 2023-12-29

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-29

Psc name: Mr Kieron Mark Colbert

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Anthony Colbert

Termination date: 2023-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-21

Old address: Unit 7 a & B 210 Church Road Leyton London E10 7JQ

New address: 11a South Crescent Cody Road Canning Town London E16 4TL

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078812670004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078812670003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078812670002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 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: 22 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 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: 20 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2019

Action Date: 11 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078812670004

Charge creation date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 25 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-25

Psc name: Mr Maurice Anthony Colbert

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 25 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-25

Psc name: Mr Kieron Mark Colbert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-31

Capital : 684,100 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-30

Capital : 642,100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-05

Officer name: Mr Kieron Colbert

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-05

Officer name: Mr Maurice Colbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Corina Colbert

Appointment date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

Old address: 20 Coxon Street Spondon Derby DE21 7JG

New address: Unit 7 a & B 210 Church Road Leyton London E10 7JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078812670003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078812670002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-13

Officer name: Mr Maurice Colbert

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2012

Action Date: 14 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-14

Capital : 600,100 GBP

Documents

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON & PETROLEUM TRADING LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06011545
Status:ACTIVE
Category:Private Limited Company

CATTELL CONSTRUCTION LTD

16 DOWNFIELD CLOSE,BRIXHAM,TQ5 0RX

Number:11742044
Status:ACTIVE
Category:Private Limited Company

CLINICAL WASTE DISPOSAL LIMITED

MAGNOLIA COTTAGE CHURCH ROAD,CHELMSFORD,CM3 2LA

Number:11834185
Status:ACTIVE
Category:Private Limited Company

FOREVER BLESSED INTERNATIONAL LTD

38 AYLMER ROAD,LONDON,N2 0BX

Number:11595875
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OAK TREE PARTNERS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10495024
Status:ACTIVE
Category:Private Limited Company

TOP CUE SNOOKER CLUB LIMITED

8 NEW STREET,ALFRETON,DE55 7BP

Number:01896547
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