Advanced company searchLink opens in new window

PUMA POWER PROJECTS LIMITED

Company number 05519247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2018 CH01 Director's details changed for Andrew Alexander Inglis on 1 June 2018
30 Aug 2018 CH01 Director's details changed for John Edward Inglis on 1 June 2018
30 Aug 2018 PSC01 Notification of John Edward Inglis as a person with significant control on 1 June 2018
30 Aug 2018 PSC01 Notification of Andrew Alexander Inglis as a person with significant control on 1 June 2018
30 Aug 2018 PSC01 Notification of Paul James Willett as a person with significant control on 1 June 2018
29 Aug 2018 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
29 Aug 2018 CH01 Director's details changed for Andrew Alexander Inglis on 1 June 2018
29 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 29 August 2018
29 Aug 2018 CH01 Director's details changed for Paul James Willett on 1 June 2018
28 Aug 2018 SH06 Cancellation of shares. Statement of capital on 1 June 2018
  • GBP 750
28 Aug 2018 SH03 Purchase of own shares.
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
17 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
17 Aug 2017 CH01 Director's details changed for Mr David Inglis on 20 June 2016
26 Jun 2017 TM01 Termination of appointment of Paul William Croney as a director on 21 June 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
01 Sep 2016 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
28 Jan 2016 AP01 Appointment of Mr Richard Parry as a director on 4 January 2016
28 Jan 2016 AP01 Appointment of Mr David Inglis as a director on 4 January 2016
28 Jan 2016 TM02 Termination of appointment of Andrew Alexander Inglis as a secretary on 4 January 2016
04 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,000.00
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 4