PURE IT SUPPORT LTD
Status | ACTIVE |
Company No. | 03575508 |
Category | Private Limited Company |
Incorporated | 04 Jun 1998 |
Age | 25 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PURE IT SUPPORT LTD is an active private limited company with number 03575508. It was incorporated 25 years, 11 months, 5 days ago, on 04 June 1998. The company address is Ground Floor, Unit E1 The Chase Ground Floor, Unit E1 The Chase, Hertford, SG13 7NN, Hertfordshire, England.
Company Fillings
Notification of a person with significant control
Date: 22 Apr 2024
Action Date: 04 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-04
Psc name: Grantcroft Ihc Limited
Documents
Cessation of a person with significant control
Date: 22 Apr 2024
Action Date: 04 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-04
Psc name: Grantcroft Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 13 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 13 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 13 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Mortgage satisfy charge full
Date: 14 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035755080002
Documents
Mortgage satisfy charge full
Date: 14 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035755080001
Documents
Change account reference date company previous shortened
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Notification of a person with significant control
Date: 17 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Grantcroft Limited
Notification date: 2023-02-01
Documents
Resolution
Date: 16 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Feb 2023
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr Benjamin David Page
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr Philip Waters
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Bramley
Appointment date: 2023-02-01
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Macklin
Termination date: 2023-02-01
Documents
Cessation of a person with significant control
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven John Macklin
Cessation date: 2023-02-01
Documents
Cessation of a person with significant control
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yvonne Macklin
Cessation date: 2023-02-01
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Macklin
Termination date: 2023-02-01
Documents
Termination secretary company with name termination date
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yvonne Macklin
Termination date: 2023-02-01
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
New address: Ground Floor, Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN
Old address: Unit 16, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh SO53 4RA England
Change date: 2023-02-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-07
Charge number: 035755080001
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-07
Charge number: 035755080002
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-18
Old address: 18 Lower Northam Road Hedge End Southampton Hampshire SO30 4FQ
New address: Unit 16, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh SO53 4RA
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mrs Yvonne Macklin
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yvonne Macklin
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven John Macklin
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Certificate change of name company
Date: 23 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed northview computing LTD\certificate issued on 23/03/11
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Steven John Macklin
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 17 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 17/12/99 from: 18 lower northam road hedge end southampton hampshire SO30 4FQ
Documents
Legacy
Date: 03 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 03/11/99 from: 29 binstead close bassett green southampton SO16 3DT
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/99; full list of members
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 21/06/98 from: 29 binstead close bassett green southampton hampshire SO16 3DT
Documents
Legacy
Date: 17 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/06/98--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 16 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 16/06/98 from: 39A leicester road salford manchester M7 4AS
Documents
Some Companies
ONE,LEWES,BN7 1JU
Number: | 03995948 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WOODMAN,LONDON,SW19 8DR
Number: | 11266515 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 NOTTING HILL GATE,,W11 3LB
Number: | 04228755 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CORPORATE SECRETARIES LLP
SUITE 48 CLIFFORD HOUSE,YORK,YO1 9RA
Number: | OC376299 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
COWAR FARM,,
Number: | SL001310 |
Status: | ACTIVE |
Category: | Limited Partnership |
READING REPTILE CENTRE LIMITED
LADD'S GARDEN VILLAGE,HARE HATCH, READING,RG10 9SB
Number: | 08739209 |
Status: | ACTIVE |
Category: | Private Limited Company |