Advanced company searchLink opens in new window

PURE SERVICE LIMITED

Company number 07509375

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 Mar 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Mar 2018 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
07 Mar 2018 AP01 Appointment of Kate Elizabeth Gedyre as a director on 28 February 2018
07 Mar 2018 AA01 Current accounting period extended from 31 January 2018 to 30 April 2018
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 50,100
17 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
13 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
18 Oct 2016 AA Micro company accounts made up to 31 January 2016
13 Apr 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 Apr 2016 AD01 Registered office address changed from C/O Ann Cope the Coterie Preston Bagot Henley-in-Arden West Midlands B95 5DZ to The Coterie Preston Bagot Henley-in-Arden West Midlands B95 5DZ on 13 April 2016
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 Feb 2014 CH01 Director's details changed for Mr Anthony Colin Eaves on 1 February 2014
28 Feb 2014 AD01 Registered office address changed from Livery Place 35 Livery Street Birmingham B3 2PB United Kingdom on 28 February 2014
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
24 Jan 2013 TM01 Termination of appointment of Jack Eaves as a director
08 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 20 July 2011
  • GBP 100
14 Feb 2011 AP01 Appointment of Mr Anthony Colin Eaves as a director
14 Feb 2011 AP01 Appointment of Jack Daniel Eaves as a director
14 Feb 2011 TM01 Termination of appointment of Barry Warmisham as a director