Advanced company searchLink opens in new window

PUREH2O COMPANY LTD

Company number 09904701

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)
04 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with updates
24 Aug 2022 PSC07 Cessation of Terry Charles Cummings as a person with significant control on 30 June 2020
24 Aug 2022 PSC04 Change of details for Mr Terry Charles Cummings as a person with significant control on 30 June 2020
24 Aug 2022 AD01 Registered office address changed from 1 Rookery House Grove Farm Crookham Village Fleet GU51 5RX England to 1 Epsom Road Epsom Road Guildford GU1 3JT on 24 August 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
06 Apr 2021 AD01 Registered office address changed from Unit B1F Fairoaks Airport Chobham Woking GU24 8HU England to 1 Rookery House Grove Farm Crookham Village Fleet GU51 5RX on 6 April 2021
22 Sep 2020 MISC Statement of fact - name correction - incorrect name - PUREH20 company LTD - correct name - PUREH2O company LTD.
14 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
06 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-12
  • ANNOTATION Clarification Changed its name on 6TH July 2020 to PUREH2O company LTD and not the name PUREH20 company LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
06 Jul 2020 CONNOT Change of name notice
01 Jul 2020 TM01 Termination of appointment of Terry Charles Cummings as a director on 30 June 2020
01 Jul 2020 CH01 Director's details changed for Mr Roger Mark Wiltshire on 30 June 2020
25 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-24
11 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
11 Dec 2019 AD01 Registered office address changed from Unit C3 Fairoaks Airport Chobham Surrey GU24 8HU England to Unit B1F Fairoaks Airport Chobham Woking GU24 8HU on 11 December 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016