Advanced company searchLink opens in new window

PULPOWER LTD

Company number 07874543

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)
23 Apr 2024 AA Micro company accounts made up to 31 December 2023
17 Apr 2024 AP04 Appointment of Merrivale Accounting Services Ltd as a secretary on 8 April 2024
17 Apr 2024 TM01 Termination of appointment of James Francis Knipe as a director on 8 April 2024
28 Feb 2024 AD01 Registered office address changed from Bluff View Allensmore Hereford HR2 9BE England to Regus One Capital Quarter, Tyndall Street Cardiff CF10 4BZ on 28 February 2024
22 Feb 2024 AD01 Registered office address changed from Regus One Capital Quarter 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ Wales to Bluff View Allensmore Hereford HR2 9BE on 22 February 2024
11 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 December 2022
24 Apr 2023 AD01 Registered office address changed from Regus Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales to Regus One Capital Quarter 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 24 April 2023
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 31 December 2021
20 Apr 2022 AP01 Appointment of Mr James Knipe as a director on 20 April 2022
20 Apr 2022 TM01 Termination of appointment of Peter Ian Plumley as a director on 20 April 2022
20 Apr 2022 TM02 Termination of appointment of Peter Ian Plumley as a secretary on 20 April 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 December 2020
29 Mar 2021 AD01 Registered office address changed from 113a Monnow Street Monnow Street Monmouth NP25 3EG Wales to Regus Falcon Drive Cardiff Bay Cardiff CF10 4RU on 29 March 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Mar 2017 AD01 Registered office address changed from The Old Farm House Hill of Eaton Foy Ross-on-Wye Herefordshire HR9 7JJ to 113a Monnow Street Monnow Street Monmouth NP25 3EG on 7 March 2017