Advanced company searchLink opens in new window

PURPLE SECURE SYSTEMS LTD

Company number 05725549

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)
26 Oct 2009 CH01 Director's details changed for Jeremy Martin Williams on 15 October 2009
26 Oct 2009 CH03 Secretary's details changed for Jeremy Martin Williams on 15 October 2009
17 Sep 2009 122 Gbp sr 5600@1
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
05 May 2009 288b Appointment terminated director christopher elliott
23 Apr 2009 363a Return made up to 01/03/09; full list of members
22 Jan 2009 88(2) Ad 12/03/08\gbp si 85600@1=85600\gbp ic 9009/94609\
22 Jan 2009 123 Nc inc already adjusted 12/03/08
22 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 12/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Apr 2008 88(2) Ad 01/04/08\gbp si 900@0.01=9\gbp ic 9000/9009\
12 Mar 2008 88(2) Capitals not rolled up
11 Mar 2008 363a Return made up to 01/03/08; full list of members
01 Feb 2008 395 Particulars of mortgage/charge
09 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
09 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2007 363a Return made up to 01/03/07; full list of members
09 Mar 2007 122 Div 26/01/07
09 Mar 2007 122 Div 13/02/07
26 Feb 2007 88(2)R Ad 26/01/07--------- £ si 749800@.01=7498 £ ic 1502/9000
23 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 26/01/07
19 Feb 2007 88(2)R Ad 16/02/07--------- £ si 150000@.01=1500 £ ic 2/1502
16 Feb 2007 288a New director appointed
18 Apr 2006 287 Registered office changed on 18/04/06 from: 52 lyndhurst rd bath BA2 3JH
01 Mar 2006 NEWINC Incorporation