Advanced company searchLink opens in new window

PURE CLOUD SOLUTIONS LIMITED

Company number 08033253

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)
02 Feb 2017 MR01 Registration of charge 080332530001, created on 2 February 2017
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
25 Aug 2016 AD01 Registered office address changed from 38-39 Albert Road Tamworth Staffordshire B79 7JS to 6 the Pavillions Amber Close Amington Tamworth B77 4RP on 25 August 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
02 Nov 2015 AP01 Appointment of Mr Darren Lake as a director on 1 November 2015
02 Nov 2015 TM01 Termination of appointment of Darren Lake as a director on 1 November 2015
02 Nov 2015 AP01 Appointment of Mr Darren Lake as a director on 1 November 2015
17 Apr 2015 AD01 Registered office address changed from Stanley House 27 Wellington Road Bilston Wolverhampton West Midlands WV14 6AH to 38-39 Albert Road Tamworth Staffordshire B79 7JS on 17 April 2015
20 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jan 2015 SH08 Change of share class name or designation
13 Jan 2015 MA Memorandum and Articles of Association
13 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 TM01 Termination of appointment of C S Communication Services Limited as a director on 1 November 2014
22 Sep 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 16/05/2014 as it was not properly delivered.
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
16 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 22/09/2014
23 Apr 2014 AD01 Registered office address changed from , C/O Rybridge Associates Ltd, Lasyard House Underhill Street, Bridgnorth, Shropshire, WV16 4BB, United Kingdom on 23 April 2014
13 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AA01 Previous accounting period extended from 30 April 2013 to 30 June 2013
20 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
02 May 2012 AP01 Appointment of Mr Martin John Lake as a director
02 May 2012 AD01 Registered office address changed from , Rybridge Associates Lasyard House, Underhill Street, Bridgnorth, Shropshire, WV16 5JS, United Kingdom on 2 May 2012
02 May 2012 TM01 Termination of appointment of Darren Lake as a director