PUFFIN HOME SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewCessation of Elizabeth Joyce Hodgkinson as a person with significant control on 2025-08-01

View Document

14/08/2514 August 2025 NewNotification of Paul Hodgkinson as a person with significant control on 2025-08-01

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

21/12/2421 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/12/2031 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HODGKINSON

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR PAUL HODGKINSON

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 07/01/18 STATEMENT OF CAPITAL GBP 2

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 57 NEWGATE LANE, WHITESTAKE PRESTON LANCASHIRE PR4 4JU

View Document

17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1410 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/02/1318 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/02/1117 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOYCE HODGKINSON / 09/02/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/03/1012 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 30/04/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company