Advanced company searchLink opens in new window

POOL OF PURITY LIMITED

Company number 09581108

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)
28 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 31 May 2022
03 Jan 2023 AD01 Registered office address changed from Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB England to Suite 8 Advantage House Oxford Street West Ashton-Under-Lyne Greater Manchester OL7 0NB on 3 January 2023
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
20 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
24 May 2021 PSC04 Change of details for Ms Andrea Laura Hurst as a person with significant control on 24 May 2021
02 Dec 2020 AA Accounts for a dormant company made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
15 Oct 2019 CH01 Director's details changed for Ms Andrea Laura Hurst on 15 October 2019
15 Oct 2019 PSC04 Change of details for Ms Andrea Laura Hurst as a person with significant control on 15 October 2019
15 Oct 2019 AD01 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 15 October 2019
31 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
05 Sep 2018 AA Micro company accounts made up to 31 May 2018
20 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
12 Oct 2017 AA Micro company accounts made up to 31 May 2017
25 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Oct 2016 CH01 Director's details changed for Miss Andrea Laura Hurst on 30 September 2016
21 Oct 2016 AD01 Registered office address changed from 42 Haymakers Lane Ashford Kent TN23 4GN to 162-164 High Street Rayleigh Essex SS6 7BS on 21 October 2016
14 Oct 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
27 Sep 2016 DISS40 Compulsory strike-off action has been discontinued