Advanced company searchLink opens in new window

PURE IT SUPPORT LTD

Company number 03575508

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)
22 Apr 2024 PSC02 Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024
22 Apr 2024 PSC07 Cessation of Grantcroft Limited as a person with significant control on 4 March 2024
13 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
13 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Mar 2024 MR04 Satisfaction of charge 035755080002 in full
14 Mar 2024 MR04 Satisfaction of charge 035755080001 in full
04 Oct 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
17 Feb 2023 PSC02 Notification of Grantcroft Limited as a person with significant control on 1 February 2023
16 Feb 2023 MA Memorandum and Articles of Association
16 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2023 CC04 Statement of company's objects
13 Feb 2023 AP01 Appointment of Mr Benjamin David Page as a director on 1 February 2023
13 Feb 2023 AP01 Appointment of Mr Philip Waters as a director on 1 February 2023
13 Feb 2023 AP01 Appointment of Mr Mark David Bramley as a director on 1 February 2023
13 Feb 2023 TM01 Termination of appointment of Yvonne Macklin as a director on 1 February 2023
13 Feb 2023 PSC07 Cessation of Steven John Macklin as a person with significant control on 1 February 2023
13 Feb 2023 PSC07 Cessation of Yvonne Macklin as a person with significant control on 1 February 2023
13 Feb 2023 TM01 Termination of appointment of Steven John Macklin as a director on 1 February 2023
13 Feb 2023 TM02 Termination of appointment of Yvonne Macklin as a secretary on 1 February 2023
13 Feb 2023 AD01 Registered office address changed from Unit 16, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh SO53 4RA England to Ground Floor, Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 13 February 2023
08 Feb 2023 MR01 Registration of charge 035755080001, created on 7 February 2023
08 Feb 2023 MR01 Registration of charge 035755080002, created on 7 February 2023