- Company Overview for PUREVER UK LTD (06719495)
- Filing history for PUREVER UK LTD (06719495)
- People for PUREVER UK LTD (06719495)
- More for PUREVER UK LTD (06719495)
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) |
---|---|---|---|
13 Jul 2018 | CH01 | Director's details changed for Mr Anthony Ponsford on 1 July 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Anthony Ponsford as a person with significant control on 1 January 2018 | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
21 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
01 Sep 2016 | CERTNM |
Company name changed portiso uk LTD\certificate issued on 01/09/16
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD02 | Register inspection address has been changed from C/O Anthony Ponsford Unit 1 Hepworth Park Coed Cae Lane Pontyclun South Wales CF72 9HG to Unit 1 Cambrian Industrial Estate West Side Coedcae Lane Pontyclun Mid Glamorgan CF72 9EX | |
19 Dec 2014 | AD01 | Registered office address changed from Portiso Uk Ltd Unit 1a Hepworth Park Coedcae Lane Pontyclun Mid Glamorgan CF72 9HG Wales to Unit 1 Cambrian Industrial Estate West Side Coedcae Lane Pontyclun Mid Glamorgan CF72 9EX on 19 December 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Mar 2014 | AD01 | Registered office address changed from C/O Anthony Ponsford Unit 1 Hepworth Park Coed Cae Lane Pontyclun South Wales on 5 March 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
28 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 24 October 2012
|
|
28 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 24 October 2012
|
|
30 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
29 Oct 2012 | TM01 | Termination of appointment of William Quail as a director | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |