- Company Overview for PURE POWER LTD (09778919)
- Filing history for PURE POWER LTD (09778919)
- People for PURE POWER LTD (09778919)
- Charges for PURE POWER LTD (09778919)
- More for PURE POWER LTD (09778919)
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) |
---|---|---|---|
27 Oct 2021 | MR04 | Satisfaction of charge 097789190001 in full | |
08 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
28 Jan 2021 | CH01 | Director's details changed for Mr Jason Ilan Cooper on 27 January 2021 | |
28 Jan 2021 | AP01 | Appointment of Mrs Isobel Claire Cooper as a director on 27 January 2021 | |
11 Nov 2020 | MR01 | Registration of charge 097789190001, created on 5 November 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from Unit 49 Daisy Bank Lane Anderton Northwich CW9 6AA England to 13-14 Flemming Court Castleford WF10 5HW on 28 October 2020 | |
15 Oct 2020 | MA | Memorandum and Articles of Association | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | AP01 | Appointment of Mr Paul William Teasdale as a director on 5 October 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Adam John Coates as a director on 5 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Isobel Claire Cooper as a director on 5 October 2020 | |
08 Oct 2020 | PSC07 | Cessation of Jason Ilan Cooper as a person with significant control on 5 October 2020 | |
08 Oct 2020 | PSC07 | Cessation of Isobel Claire Cooper as a person with significant control on 5 October 2020 | |
08 Oct 2020 | PSC02 | Notification of Ptsg Access and Safety Limited as a person with significant control on 5 October 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
04 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
20 May 2019 | AD01 | Registered office address changed from 28 Carlton Rd Northwich Cheshire CW9 5PN England to Unit 49 Daisy Bank Lane Anderton Northwich CW9 6AA on 20 May 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates |