PUFFIN SOLUTIONS LIMITED

6-7 Vermont Place 6-7 Vermont Place, Milton Keynes, MK15 8JA, Bucks, England
StatusACTIVE
Company No.06350382
CategoryPrivate Limited Company
Incorporated22 Aug 2007
Age16 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

PUFFIN SOLUTIONS LIMITED is an active private limited company with number 06350382. It was incorporated 16 years, 9 months, 25 days ago, on 22 August 2007. The company address is 6-7 Vermont Place 6-7 Vermont Place, Milton Keynes, MK15 8JA, Bucks, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-28

Psc name: Mr Jeremy Nigel Hall

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2021

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Payne

Notification date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Nigel Hall

Change date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Mr Simon Charles Payne

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

New address: 6-7 Vermont Place Tongwell Milton Keynes Bucks MK15 8JA

Old address: Unit 10 Drayton Road Newton Longville Milton Keynes MK17 0BU

Change date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063503820004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063503820003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063503820003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 13 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-04-12

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-04-12

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-04-12

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-04-12

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-12

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-04-12

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-12

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-12

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Address

Type: AD01

Old address: Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST United Kingdom

Change date: 2011-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Jeremy Nigel Hall

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Mr Simon Charles Payne

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kelly Duffin

Change date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr simon charles payne

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from 4 churchill court station road harrow middlesex HA2 7ST

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 13/03/2008 from willow beck, 24A pebblemoor edlesborough buckinghamshire LU6 2HZ

Documents

View document PDF

Incorporation company

Date: 22 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DRILLBIT DESIGNS LIMITED

33 BRUNTLAND COURT,ABERDEEN,AB12 4UQ

Number:SC227437
Status:ACTIVE
Category:Private Limited Company

BO CLAUSEN SERVICES LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10072002
Status:ACTIVE
Category:Private Limited Company

LIVING ASHRAM LTD

REGINA HOUSE,LONDON,NW3 5JS

Number:11477559
Status:ACTIVE
Category:Private Limited Company

QUEENSBECK LTD

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:10004051
Status:ACTIVE
Category:Private Limited Company

SEDDON ENERGY LIMITED

SEDDON BUILDING PLODDER LANE,BOLTON,BL4 0NN

Number:07681994
Status:ACTIVE
Category:Private Limited Company

STRICTLY ENGINEERING LIMITED

4 WHITFIELD DRIVE,MACCLESFIELD,SK11 7GR

Number:08719167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source