Advanced company searchLink opens in new window

PURE GROUND SURFACE SPECIALISTS LTD.

Company number 08722550

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)
27 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
28 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Dec 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
15 Dec 2015 AD01 Registered office address changed from 5 Honeyborne Road Sutton Coldfield West Midlands B75 6BT to 3 Crewe Road Sandbach Cheshire CW11 4NE on 15 December 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
30 Jan 2014 TM01 Termination of appointment of Anthony Harnick as a director
08 Dec 2013 CH01 Director's details changed for Mrs Nicola Wicox on 4 December 2013
05 Dec 2013 CERTNM Company name changed the duddeston recycling company LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
04 Dec 2013 CH01 Director's details changed for Mr Roger Heath Willcox on 1 December 2013
04 Dec 2013 AP01 Appointment of Mrs Nicola Wicox as a director
04 Dec 2013 AP01 Appointment of Mr Roger Heath Willcox as a director
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted