PUMA GENERATOR SERVICE LIMITED
Status | ACTIVE |
Company No. | 10445294 |
Category | Private Limited Company |
Incorporated | 25 Oct 2016 |
Age | 7 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PUMA GENERATOR SERVICE LIMITED is an active private limited company with number 10445294. It was incorporated 7 years, 7 months, 7 days ago, on 25 October 2016. The company address is Unit 15, Puma Power Projects Ltd Unit 15, Puma Power Projects Ltd, Sandwich, CT13 9QX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type dormant
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Move registers to sail company with new address
Date: 31 Oct 2022
Category: Address
Type: AD03
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Documents
Change sail address company with new address
Date: 31 Oct 2022
Category: Address
Type: AD02
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Documents
Change to a person with significant control
Date: 28 Oct 2022
Action Date: 24 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-24
Psc name: Mr David Inglis
Documents
Change person director company with change date
Date: 28 Oct 2022
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Inglis
Change date: 2021-10-24
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type dormant
Date: 15 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Change person director company with change date
Date: 11 Aug 2021
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr David Inglis
Documents
Change to a person with significant control
Date: 11 Aug 2021
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Inglis
Change date: 2020-10-02
Documents
Accounts with accounts type dormant
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type dormant
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Cessation of a person with significant control
Date: 24 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Croney
Cessation date: 2017-11-01
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr David Inglis
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Paul Croney
Documents
Notification of a person with significant control
Date: 23 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: David Inglis
Documents
Some Companies
CHARLOTTE NOTT-MACAIRE PHOTOGRAPHY LTD
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 09679623 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAREN VICKERS BEAUTY THERAPY LIMITED
10 BLENHEIM TERRACE,LEEDS,LS2 9HX
Number: | 08220797 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,ELLESMERE,SY12 0PG
Number: | 06281948 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL & MCCOURT PLUMBING & HEATING CONTRACTORS LIMITED
UNIT 13 MARSTON COURT PORTRACK INDUSTRIAL ESTATE,STOCKTON-ON-TEES,TS18 2PN
Number: | 06696717 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW OXFORD STREET LIMITED PARTNERSHIP
65 KINGSWAY,LONDON,WC2B 6QT
Number: | LP008352 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O HEBBLETHWAITES 2 WESTBROOK COURT,SHEFFIELD,S11 8YZ
Number: | 05701500 |
Status: | ACTIVE |
Category: | Private Limited Company |