Advanced company searchLink opens in new window

PURE COMMUNICATIONS UK LIMITED

Company number 05767043

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)
12 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
12 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
12 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
12 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
17 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
05 Apr 2024 TM01 Termination of appointment of Timothy John Morris as a director on 31 March 2024
05 Apr 2024 TM02 Termination of appointment of Oliver Brandon Hincks as a secretary on 31 March 2024
14 Dec 2023 PSC05 Change of details for Radius Payment Solutions Limited as a person with significant control on 28 November 2023
12 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
12 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Aug 2023 MR01 Registration of charge 057670430003, created on 10 August 2023
03 Aug 2023 CH01 Director's details changed for Mr Ray Neil Ferris on 1 March 2022
29 Jun 2023 AP03 Appointment of Oliver Brandon Hincks as a secretary on 23 June 2023
29 Jun 2023 TM02 Termination of appointment of Malcolm Bennett as a secretary on 23 June 2023
04 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
14 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
14 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Sep 2022 AD01 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 16 September 2022
26 Apr 2022 AP01 Appointment of Mr Timothy John Morris as a director on 14 April 2022
25 Apr 2022 TM01 Termination of appointment of Timothy Simon Oldfield as a director on 14 April 2022
08 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates