Advanced company searchLink opens in new window

PURER POWER LIMITED

Company number 08772215

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)
21 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
21 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
20 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
21 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
19 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
19 Nov 2019 AD01 Registered office address changed from Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 8-10 Old Market Place Altrincham WA14 4DF on 19 November 2019
04 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
06 Apr 2018 CH01 Director's details changed for Mr Richard James Edward Peel on 1 April 2018
29 Nov 2017 PSC04 Change of details for Mr Richard James Edward Peel as a person with significant control on 1 October 2017
29 Nov 2017 PSC04 Change of details for Mr Rober Henry Ross as a person with significant control on 26 November 2017
29 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
07 Sep 2017 TM01 Termination of appointment of Vanessa Jane Hamer as a director on 31 August 2017
06 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
07 Sep 2016 AA Micro company accounts made up to 30 November 2015
04 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
05 Aug 2015 AA Micro company accounts made up to 30 November 2014