- Company Overview for PURE LIFTING INVESTCO LIMITED (11726354)
- Filing history for PURE LIFTING INVESTCO LIMITED (11726354)
- People for PURE LIFTING INVESTCO LIMITED (11726354)
- Charges for PURE LIFTING INVESTCO LIMITED (11726354)
- More for PURE LIFTING INVESTCO LIMITED (11726354)
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) |
---|---|---|---|
04 Nov 2024 | PSC04 | Change of details for Mr John Arney as a person with significant control on 1 March 2019 | |
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
21 Sep 2024 | AA | Group of companies' accounts made up to 30 April 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of Jock Fergus Paton as a director on 17 July 2024 | |
15 Feb 2024 | MR01 | Registration of charge 117263540001, created on 8 February 2024 | |
29 Jan 2024 | AA | Group of companies' accounts made up to 30 April 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
26 Jun 2023 | AP01 | Appointment of Mr Jock Fergus Paton as a director on 11 March 2023 | |
04 Apr 2023 | PSC07 | Cessation of Thomas Matthew George Corrin as a person with significant control on 11 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Thomas Matthew George Corrin as a director on 11 March 2023 | |
24 Jan 2023 | AA | Group of companies' accounts made up to 30 April 2022 | |
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 4 October 2022
|
|
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
25 May 2022 | AP01 | Appointment of Mr Richard Sergio Briere as a director on 15 May 2022 | |
25 Jan 2022 | AA | Group of companies' accounts made up to 30 April 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
08 Apr 2021 | CH01 | Director's details changed for Mr Julian Philipp Ameler on 1 January 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from Unit G.01 Cargo Works Hatfields London SE1 9PG United Kingdom to Unit 1 Wyeview Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD on 2 February 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
16 Dec 2020 | AA | Group of companies' accounts made up to 30 April 2020 | |
15 Oct 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 April 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
04 Sep 2019 | AP01 | Appointment of Mr Julian Philipp Ameler as a director on 27 June 2019 | |
27 Apr 2019 | RP04AP01 | Second filing for the appointment of Simon Luke as a director | |
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|