PULL PUSH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-12-31 |
05/02/225 February 2022 | Registered office address changed from G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-05 |
07/01/227 January 2022 | Register inspection address has been changed from 4 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ to Suite G02, Aston Court Kingsmead Business Park Frederick Place High Wycombe HP11 1JU |
07/01/227 January 2022 | Confirmation statement made on 2021-12-01 with no updates |
17/03/2017 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / ESTATE OF THOMAS E JONES / 28/11/2019 |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTATE OF THOMAS E JONES |
28/10/1928 October 2019 | CESSATION OF THOMAS EDGAR JONES AS A PSC |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM DAVIDS WELL WESTCOT LANE, SPARSHOLT WANTAGE OXFORDSHIRE OX12 9PZ |
26/09/1726 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/12/1319 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/12/1219 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL J F LITTLE / 01/01/2010 |
16/02/1116 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/02/1116 February 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDGAR JONES / 01/01/2010 |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/01/1016 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
16/01/1016 January 2010 | SAIL ADDRESS CREATED |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/12/0211 December 2002 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
07/02/027 February 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/02/027 February 2002 | DIRECTOR RESIGNED |
11/12/0111 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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