- Company Overview for PURE INSTALLATIONS LIMITED (10176319)
- Filing history for PURE INSTALLATIONS LIMITED (10176319)
- People for PURE INSTALLATIONS LIMITED (10176319)
- More for PURE INSTALLATIONS LIMITED (10176319)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Timothy Gardiner as a director on 1 March 2023 | |
18 Apr 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 March 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mr Lee Thomas Proud as a person with significant control on 1 March 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
22 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
19 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
24 Apr 2019 | PSC01 | Notification of Lee Thomas Proud as a person with significant control on 1 April 2019 | |
24 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Timothy Gardiner as a director on 1 August 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
15 Feb 2018 | AP01 | Appointment of Mrs Sarah Jayne Proud as a director on 15 February 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Gregory Paul Copping as a director on 26 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
26 Sep 2017 | AD01 | Registered office address changed from 11 Heyford Road Norwich NR6 6GB England to 17 Park View Horsford Norwich NR10 3FD on 26 September 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates |