Advanced company searchLink opens in new window

PURE POWER LTD

Company number 09778919

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
07 Apr 2016 AP01 Appointment of Mrs Isobel Cooper as a director on 6 April 2016