PULPEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Colin Watt Kerr as a director on 2025-07-14

View Document

23/06/2523 June 2025 Appointment of Mr Thomas Seymour Robert Elliott as a director on 2025-06-23

View Document

23/06/2523 June 2025 Appointment of Mr Mark Gunnar Bryant as a director on 2025-06-23

View Document

21/03/2521 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-14

View Document

14/03/2514 March 2025 Second filing of Confirmation Statement dated 2024-03-01

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

03/03/253 March 2025 Appointment of Mr Gary Martin Steven as a director on 2025-02-14

View Document

03/03/253 March 2025 Notification of a person with significant control statement

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Cessation of Diageo Great Britain Limited as a person with significant control on 2025-02-14

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Resolutions

View Document

30/10/2430 October 2024 Termination of appointment of Aaron Scott Colyer as a director on 2024-10-01

View Document

18/03/2418 March 2024 Registered office address changed from Unit 1 Cambridge South West Way Sawston Cambridgeshire CB22 3FG United Kingdom to Unit 1 Accelerator Park West Way Sawston Cambridgeshire CB22 3FG on 2024-03-18

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2023-09-01

View Document

26/02/2426 February 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Unit 1 Cambridge South West Way Sawston Cambridgeshire CB22 3FG on 2024-02-26

View Document

19/10/2319 October 2023 Cessation of Pilot Lite Capital Limited as a person with significant control on 2023-06-16

View Document

19/10/2319 October 2023 Satisfaction of charge 119801350001 in full

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Memorandum and Articles of Association

View Document

07/07/237 July 2023 Resolutions

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

24/05/2324 May 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

21/04/2321 April 2023 Director's details changed for Mr Alexander James Westwater on 2023-04-03

View Document

21/04/2321 April 2023 Change of details for Pilot Lite Capital Limited as a person with significant control on 2023-04-03

View Document

21/04/2321 April 2023 Director's details changed for Mr Simon Stuart Haworth on 2023-04-03

View Document

21/04/2321 April 2023 Director's details changed for Mr Simon Stuart Haworth on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Registration of charge 119801350001, created on 2023-01-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

04/01/224 January 2022 Appointment of Ms Alexandra Elizabeth Victoria Kieffer as a director on 2021-12-22

View Document

04/01/224 January 2022 Termination of appointment of Scott Winston as a director on 2021-12-22

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 3730

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR PILOT LITE CAPITAL LIMITED

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED PAUL HUNT

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED SCOTT WINSTON

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / PILOT LITE CAPITAL LIMITED / 03/03/2020

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAGEO GREAT BRITAIN LIMITED

View Document

05/03/205 March 2020 SUB-DIVISION 26/02/20

View Document

04/03/204 March 2020 ADOPT ARTICLES 26/02/2020

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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