Advanced company searchLink opens in new window

PURE LIFE FINANCIAL SERVICES LTD

Company number 13149243

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)
01 Feb 2024 TM01 Termination of appointment of Robert John Murphy as a director on 31 January 2024
22 Jan 2024 AP01 Appointment of Mr Brett William Flowers as a director on 18 January 2024
20 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
20 Dec 2023 MR04 Satisfaction of charge 131492430001 in full
21 Nov 2023 AP01 Appointment of Mr Dean Nicholas Lamble as a director on 14 November 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
18 Sep 2023 TM01 Termination of appointment of Paul Edward Thilo as a director on 14 September 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
17 Jan 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
23 Nov 2021 TM01 Termination of appointment of Richard Ronald Thomerson as a director on 23 November 2021
23 Nov 2021 TM01 Termination of appointment of Catherine Anne Powell as a director on 23 November 2021
23 Nov 2021 TM01 Termination of appointment of Bryan Donald Leslie Powell as a director on 23 November 2021
23 Nov 2021 TM01 Termination of appointment of David Anthony Collingwood as a director on 23 November 2021
24 Aug 2021 AP01 Appointment of Mr David Anthony Collingwood as a director on 1 August 2021
24 Aug 2021 AP01 Appointment of Mr Paul Edward Thilo as a director on 1 August 2021
24 Aug 2021 AP01 Appointment of Mrs Sally Jane Tamsin Wassall as a director on 1 August 2021
30 Jul 2021 AD01 Registered office address changed from Charlton Park Crematorium Charlton Down Andover Hampshire SP11 0TA England to Eagle House Joule Road Andover SP10 3UX on 30 July 2021
29 Jul 2021 TM01 Termination of appointment of Harriet Jane Rosethorn as a director on 15 June 2021
22 Jun 2021 MR01 Registration of charge 131492430001, created on 15 June 2021
21 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted