PUREWATER ENVIRONMENTAL SERVICES LTD
Company number 06916121
- Company Overview for PUREWATER ENVIRONMENTAL SERVICES LTD (06916121)
- Filing history for PUREWATER ENVIRONMENTAL SERVICES LTD (06916121)
- People for PUREWATER ENVIRONMENTAL SERVICES LTD (06916121)
- More for PUREWATER ENVIRONMENTAL SERVICES LTD (06916121)
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) |
---|---|---|---|
22 Jan 2025 | CH01 | Director's details changed for Mr Jason Hall on 18 January 2024 | |
22 Jan 2025 | PSC04 | Change of details for Mr Jason Hall as a person with significant control on 18 January 2024 | |
22 Aug 2024 | MA | Memorandum and Articles of Association | |
22 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2024 | SH08 | Change of share class name or designation | |
12 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
14 Mar 2024 | PSC04 | Change of details for Mr Stephen Brian Hall as a person with significant control on 14 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Stephen Brian Hall on 14 March 2024 | |
31 Jan 2024 | PSC02 | Notification of Barcliff Investments Limited as a person with significant control on 30 October 2023 | |
18 Jan 2024 | PSC04 | Change of details for Mr Stephen Hall as a person with significant control on 18 January 2024 | |
30 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | PSC01 | Notification of Stephen Hall as a person with significant control on 4 May 2023 | |
29 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from Unit Trickley Coppice Farm Coppice Lane Middleton Tamworth Staffordshire B78 2BU to 40-46 Mariner Lichfield Rd Ind Estate Tamworth B79 7UL on 15 July 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
05 Feb 2021 | PSC01 | Notification of Jason Hall as a person with significant control on 1 February 2021 | |
04 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2021 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Jason Hall on 1 January 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Stephen Brian Hall on 1 January 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates |