Advanced company searchLink opens in new window

PURE AIR SOLUTIONS LTD

Company number 08586129

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)
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
02 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
14 Aug 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
21 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
31 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Aug 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
03 May 2019 PSC01 Notification of Nigel Charles Standley as a person with significant control on 1 July 2016
02 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
02 Apr 2018 AA Micro company accounts made up to 30 June 2017
03 Sep 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
20 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 Aug 2015 CH01 Director's details changed for Mr Nigel Charles Stanley on 19 August 2015
30 Jun 2015 AA Micro company accounts made up to 30 June 2014
06 Nov 2014 AD01 Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ to Rowanoak Whitchurch Road Whitchurch Shropshire SY13 4AT on 6 November 2014