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)
06 Apr 2016 AD01 Registered office address changed from Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD to The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX on 6 April 2016
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
19 May 2014 CH01 Director's details changed for Mr Jason Robert Butler on 19 May 2014
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
16 Sep 2013 CH03 Secretary's details changed for John Michael Rees on 1 July 2013
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Jason Robert Butler on 9 June 2011
23 May 2011 AD01 Registered office address changed from Court Lodge Lower Road West Farleigh Maidstone ME15 0PD on 23 May 2011
24 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
06 Jul 2010 TM01 Termination of appointment of Rebecca Chenery as a director
10 Feb 2010 AP03 Appointment of John Michael Rees as a secretary
10 Feb 2010 TM02 Termination of appointment of Rebecca Chenery as a secretary
10 Feb 2010 AP01 Appointment of Paul Graham as a director
31 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Jul 2009 363a Return made up to 15/06/09; full list of members
22 Jan 2009 288c Director's change of particulars / jason butler / 16/12/2008
03 Dec 2008 CERTNM Company name changed medway gasifier power LIMITED\certificate issued on 05/12/08