PUMA POWER PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/08/2111 August 2021 Director's details changed for Mr David Inglis on 2020-10-02

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

09/07/209 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 04/03/20 STATEMENT OF CAPITAL GBP 250

View Document

27/05/2027 May 2020 ALTER ARTICLES 17/01/2020

View Document

20/05/2020 May 2020 NOTIFICATION OF PSC STATEMENT ON 04/03/2020

View Document

19/05/2019 May 2020 CESSATION OF JOHN EDWARD INGLIS AS A PSC

View Document

19/05/2019 May 2020 17/01/20 STATEMENT OF CAPITAL GBP 850

View Document

19/05/2019 May 2020 CESSATION OF ANDREW ALEXANDER INGLIS AS A PSC

View Document

19/05/2019 May 2020 CESSATION OF PAUL JAMES WILLETT AS A PSC

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER INGLIS / 01/06/2018

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD INGLIS

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALEXANDER INGLIS

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES WILLETT

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID INGLIS / 01/06/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARRY / 01/06/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD INGLIS / 01/06/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER INGLIS / 01/06/2018

View Document

29/08/1829 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WILLETT / 01/06/2018

View Document

29/08/1829 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2018

View Document

28/08/1828 August 2018 01/06/18 STATEMENT OF CAPITAL GBP 750

View Document

28/08/1828 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID INGLIS / 20/06/2016

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CRONEY

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW INGLIS

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR RICHARD PARRY

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR DAVID INGLIS

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/04/1522 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 4

View Document

22/04/1522 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/04/1522 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED JOHN EDWARD INGLIS

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055192470001

View Document

01/07/141 July 2014 DIRECTOR APPOINTED PAUL WILLIAM CRONEY

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 SAIL ADDRESS CREATED

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM WILLOWDENE HOUSE NEVILL GARDENS WALMER KENT CT14 7TX

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information