Advanced company searchLink opens in new window

PURSTON TRANSPORT LTD

Company number 08947770

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)
19 Jun 2020 AP01 Appointment of Mr Keith Radford as a director on 1 June 2020
19 Jun 2020 TM01 Termination of appointment of Valentim De Jesus as a director on 1 June 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Jul 2019 PSC07 Cessation of Jake Connolly as a person with significant control on 28 June 2019
11 Jul 2019 TM01 Termination of appointment of Jake Connolly as a director on 28 June 2019
11 Jul 2019 PSC01 Notification of Valentim De Jesus as a person with significant control on 28 June 2019
11 Jul 2019 AD01 Registered office address changed from 134a Bramhall Lane Stockport SK3 8SB United Kingdom to 4 Dell Close London E15 3NU on 11 July 2019
11 Jul 2019 AP01 Appointment of Mr Valentim De Jesus as a director on 28 June 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
23 Oct 2018 AD01 Registered office address changed from 146a High Street Hornchurch RM12 6QX England to 134a Bramhall Lane Stockport SK3 8SB on 23 October 2018
23 Oct 2018 AP01 Appointment of Mr Jake Connolly as a director on 15 October 2018
23 Oct 2018 PSC07 Cessation of Christopher Peter Coleman as a person with significant control on 15 October 2018
23 Oct 2018 TM01 Termination of appointment of Christopher Peter Coleman as a director on 15 October 2018
23 Oct 2018 PSC01 Notification of Jake Connolly as a person with significant control on 15 October 2018
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
18 Jul 2018 TM01 Termination of appointment of Terry Dunne as a director on 15 June 2018
18 Jul 2018 TM01 Termination of appointment of Anthony Lewis Hylton as a director on 5 April 2018
18 Jul 2018 AD01 Registered office address changed from 32 Edmondscote Road Leamington Spa CV32 6AQ United Kingdom to 146a High Street Hornchurch RM12 6QX on 18 July 2018
18 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
18 Jul 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 15 June 2018
18 Jul 2018 AP01 Appointment of Mr Christopher Peter Coleman as a director on 15 June 2018
18 Jul 2018 PSC07 Cessation of Anthony Lewis Hylton as a person with significant control on 5 April 2018
18 Jul 2018 PSC01 Notification of Christopher Peter Coleman as a person with significant control on 15 June 2018
18 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018