Advanced company searchLink opens in new window

PURE ELECTRIC LIMITED

Company number 11634997

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)
27 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
17 Feb 2020 AP01 Appointment of Peter Kimberley as a director on 10 February 2020
18 Nov 2019 TM01 Termination of appointment of David Christian Rubie-Todd as a director on 15 November 2019
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
22 Oct 2019 AP01 Appointment of Mr Simon Toby Michell as a director on 15 October 2019
22 Oct 2019 TM01 Termination of appointment of Adam Norris as a director on 15 October 2019
22 Oct 2019 AP01 Appointment of Mr Martin Andrew Bowles as a director on 15 October 2019
27 Sep 2019 TM01 Termination of appointment of Edward Gardiner as a director on 23 September 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 AA01 Current accounting period extended from 31 October 2019 to 29 February 2020
20 May 2019 PSC02 Notification of Pst Holdings Limited as a person with significant control on 20 May 2019
20 May 2019 PSC07 Cessation of Horatio Investments Limited as a person with significant control on 20 May 2019
25 Apr 2019 PSC02 Notification of Horatio Investments Limited as a person with significant control on 22 October 2018
25 Apr 2019 PSC07 Cessation of Adam Norris as a person with significant control on 22 October 2018
27 Feb 2019 AP01 Appointment of Mr Edward Gardiner as a director on 26 February 2019
27 Feb 2019 AP01 Appointment of Mr Thomas Carroll as a director on 26 February 2019
27 Feb 2019 TM01 Termination of appointment of Dean Michael Maskell as a director on 26 February 2019
21 Dec 2018 AP01 Appointment of Mr Dean Michael Maskell as a director on 20 December 2018
21 Dec 2018 AP01 Appointment of Mr David Christian Rubie-Todd as a director on 20 December 2018
15 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2018 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
09 Nov 2018 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
08 Nov 2018 AP04 Appointment of Quayseco Limited as a secretary on 22 October 2018
22 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-22
  • GBP 1