- Company Overview for PURE CLOUD SOLUTIONS LIMITED (08033253)
- Filing history for PURE CLOUD SOLUTIONS LIMITED (08033253)
- People for PURE CLOUD SOLUTIONS LIMITED (08033253)
- Charges for PURE CLOUD SOLUTIONS LIMITED (08033253)
- More for PURE CLOUD SOLUTIONS LIMITED (08033253)
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) |
---|---|---|---|
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
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
|
|
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
|
|
06 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
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
|
|
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
16 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
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 |