Advanced company searchLink opens in new window

PURASCOPE LIMITED

Company number 12718172

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)
22 Jan 2025 AD01 Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to 2 Goldenbrook Close Breaston Derby DE72 3XH on 22 January 2025
18 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
11 Dec 2024 PSC07 Cessation of Simon John Ward as a person with significant control on 22 May 2024
22 May 2024 TM01 Termination of appointment of Simon John Ward as a director on 22 May 2024
09 Nov 2023 AA Micro company accounts made up to 31 July 2023
31 Oct 2023 TM01 Termination of appointment of Jonathan Charles Kenyon-Smith as a director on 16 October 2023
30 Oct 2023 TM01 Termination of appointment of Charles Anthony Fenton as a director on 30 October 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
08 Sep 2023 MA Memorandum and Articles of Association
04 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2023 AP01 Appointment of Mr Jonathan Charles Kenyon-Smith as a director on 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
09 Nov 2022 AP01 Appointment of Mr Stewart Pinner as a director on 3 November 2022
09 Nov 2022 AP01 Appointment of Mr Charles Anthony Fenton as a director on 3 November 2022
19 Oct 2022 TM01 Termination of appointment of Geoffrey Llewellyn Thompson as a director on 10 October 2022
19 Oct 2022 TM01 Termination of appointment of Darren Henry Royle as a director on 10 October 2022
07 Oct 2022 TM01 Termination of appointment of Mark Nicholas Roper-Drimie as a director on 6 October 2022
21 Sep 2022 PSC04 Change of details for Mr Simon John Ward as a person with significant control on 21 September 2022
21 Sep 2022 PSC04 Change of details for Dr Jonathan Hibbard as a person with significant control on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Dr Jonathan Hibbard on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Simon John Ward on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 21 September 2022