Advanced company searchLink opens in new window

PURE FINANCE SERVICES LIMITED

Company number 06481974

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)
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