PURE ACCOUNTANCY & BUSINESS SUPPORT SERVICES LTD
Company number 10089327
- Company Overview for PURE ACCOUNTANCY & BUSINESS SUPPORT SERVICES LTD (10089327)
- Filing history for PURE ACCOUNTANCY & BUSINESS SUPPORT SERVICES LTD (10089327)
- People for PURE ACCOUNTANCY & BUSINESS SUPPORT SERVICES LTD (10089327)
- More for PURE ACCOUNTANCY & BUSINESS SUPPORT SERVICES LTD (10089327)
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) |
---|---|---|---|
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
29 Mar 2021 | PSC01 | Notification of Hilary Crossley as a person with significant control on 19 March 2021 | |
19 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2021 | PSC07 | Cessation of Alastair Spurr as a person with significant control on 19 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Alastair Spurr as a director on 19 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mrs Hilary Crossley as a director on 19 March 2021 | |
07 Dec 2020 | AD01 | Registered office address changed from 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY England to 5 Bartholomews, Brighton Bartholomews Brighton BN1 1HG on 7 December 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Alastair Spurr on 6 June 2019 | |
29 May 2019 | AD01 | Registered office address changed from 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ England to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 29 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
03 Apr 2018 | PSC01 | Notification of Alastair Spurr as a person with significant control on 10 July 2017 | |
03 Apr 2018 | PSC07 | Cessation of Kerry Goddard as a person with significant control on 11 July 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Nov 2017 | AP01 | Appointment of Alastair Spurr as a director on 10 July 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Kerry Goddard as a director on 11 July 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
13 Jul 2016 | AD01 | Registered office address changed from 6 Elms Avenue Eastbourne East Sussx BN21 3DN United Kingdom to 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ on 13 July 2016 | |
29 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-29
|