PUMA CONTRACTING LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

08/07/248 July 2024 Change of details for Options Resourcing Ltd as a person with significant control on 2024-07-06

View Document

06/07/246 July 2024 Registered office address changed from 30 Queen Square Bristol BS1 4nd United Kingdom to 2nd Floor Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ on 2024-07-06

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Accounts for a small company made up to 2022-03-31

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-04-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

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

View Accounts

19/01/2119 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

29/11/1929 November 2019 COMPANY NAME CHANGED VANECROSS LIMITED CERTIFICATE ISSUED ON 29/11/19

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HOWARD / 05/11/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MIDNIGHT CONTRACTING LTD / 18/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL INGRAM / 06/02/2019

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HOWARD / 18/09/2017

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 PREVSHO FROM 30/06/2015 TO 30/04/2015

View Document

21/10/1521 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TRISTAN DOHERTY / 01/09/2015

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/03/1518 March 2015 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR PAUL MICHAEL INGRAM

View Document

08/11/138 November 2013 DIRECTOR APPOINTED DAVID TRISTAN DOHERTY

View Document

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

24/09/1324 September 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

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