- Company Overview for PULPOWER LTD (07874543)
- Filing history for PULPOWER LTD (07874543)
- People for PULPOWER LTD (07874543)
- More for PULPOWER LTD (07874543)
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 |