Advanced company searchLink opens in new window

PURE RECYCLING SOLUTIONS LIMITED

Company number 03581262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Oct 2021 AP01 Appointment of Mr Maxwell Edward Butler as a director on 13 October 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Nov 2020 AP01 Appointment of Mr Riley Joseph Butler as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Mark Butler as a director on 30 November 2020
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
14 Jan 2020 TM02 Termination of appointment of John Michael Rees as a secretary on 14 January 2020
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
17 Jun 2019 PSC07 Cessation of John Michael Rees as a person with significant control on 16 June 2018
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
04 May 2018 PSC01 Notification of John Michael Rees as a person with significant control on 16 June 2016
04 May 2018 PSC01 Notification of Jason Robert Butler as a person with significant control on 6 April 2016
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Jan 2017 AD01 Registered office address changed from The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom to The Cabins, Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX on 5 January 2017
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1