- Company Overview for PURE FINANCE SERVICES LIMITED (06481974)
- Filing history for PURE FINANCE SERVICES LIMITED (06481974)
- People for PURE FINANCE SERVICES LIMITED (06481974)
- Charges for PURE FINANCE SERVICES LIMITED (06481974)
- More for PURE FINANCE SERVICES LIMITED (06481974)
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) |
---|---|---|---|
25 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
27 Dec 2024 | AA01 | Previous accounting period shortened from 28 March 2024 to 27 March 2024 | |
29 Jun 2024 | AA | Micro company accounts made up to 28 March 2023 | |
29 Mar 2024 | AA01 | Current accounting period shortened from 29 March 2023 to 28 March 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from Heavers Mill Uptons Mill Lane Framfield Uckfield East Sussex TN22 5QQ England to Wilderness Barns Wilderness Lane Hadlow Down Uckfield TN22 4HU on 12 July 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Aug 2021 | MR01 | Registration of charge 064819740002, created on 25 August 2021 | |
24 May 2021 | MR01 | Registration of charge 064819740001, created on 10 May 2021 | |
21 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
16 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
25 Feb 2019 | PSC01 | Notification of Daniel James Elson as a person with significant control on 1 February 2018 | |
22 Feb 2019 | SH02 | Sub-division of shares on 1 February 2018 | |
19 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Jun 2018 | CH03 | Secretary's details changed for Mr Daniel James Elson on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Miss Louise Marie Catley on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Daniel James Elson on 15 June 2018 |