Advanced company searchLink opens in new window

PURE ACCOUNTANCY & BUSINESS SUPPORT SERVICES LTD

Company number 10089327

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted