PURPLE RESULTS LIMITED
Status | ACTIVE |
Company No. | 03893959 |
Category | Private Limited Company |
Incorporated | 14 Dec 1999 |
Age | 24 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PURPLE RESULTS LIMITED is an active private limited company with number 03893959. It was incorporated 24 years, 5 months, 22 days ago, on 14 December 1999. The company address is 10 Honywood Business Centre 10 Honywood Business Centre, Basildon, SS14 3HW, Essex.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name
Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anderson
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Scott Morris
Change date: 2014-12-12
Documents
Change person secretary company with change date
Date: 17 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-12
Officer name: Gissele Morris
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-28
Officer name: Paul Robert Anderson
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-13
Old address: C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 19/06/2008 from 1 park place london E14 4HJ
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/05; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/03; full list of members
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/02; full list of members
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 30 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/01; full list of members
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 08 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 30 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/00; full list of members
Documents
Legacy
Date: 30 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/12/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 29 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newtrans LIMITED\certificate issued on 30/12/99
Documents
Legacy
Date: 22 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 22/12/99 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08968633 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LORD WARDEN'S HOLLOW,BANGOR,BT19 1GP
Number: | NI660626 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MAIN STREET,DERBY,DE72 3ES
Number: | 11880428 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAITON FARM,,
Number: | SL002014 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 HOTHAM ROAD,LONDON,SW15 1QB
Number: | 11384676 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWEN STREET,LEICESTERSHIRE,LE67 3DE
Number: | 00368448 |
Status: | ACTIVE |
Category: | Private Limited Company |