PURE RECRUITMENT SERVICES LIMITED

Belmont Belmont, Uxbridge, UB8 1HE, England
StatusACTIVE
Company No.06937426
CategoryPrivate Limited Company
Incorporated18 Jun 2009
Age15 years, 1 day
JurisdictionEngland Wales

SUMMARY

PURE RECRUITMENT SERVICES LIMITED is an active private limited company with number 06937426. It was incorporated 15 years, 1 day ago, on 18 June 2009. The company address is Belmont Belmont, Uxbridge, UB8 1HE, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2024

Action Date: 20 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-20

Charge number: 069374260005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069374260004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-10

Charge number: 069374260004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069374260003

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sanjay Gorasia

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Gorasia

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-27

Psc name: Virtus Osg Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

New address: Belmont Belmont Road Uxbridge UB8 1HE

Old address: The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ England

Change date: 2019-06-21

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mr Gurol Mahmut Kurt

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069374260003

Charge creation date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 18 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Virtus Osg Limited

Notification date: 2017-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-14

New date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Old address: 18 the Broadway East Lane Wembley Middlesex HA9 8JU

Change date: 2016-04-20

New address: The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 14 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Orcun Oruc

Change date: 2015-06-18

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Apr 2015

Action Date: 14 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Victor Church

Termination date: 2014-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sanjay Gorasia

Appointment date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Gorasia

Appointment date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurol Mahmut Kurt

Appointment date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: Glenn Swaby

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-14

Officer name: Glenn Swaby

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-14

Officer name: Michael Guy Stewart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

Old address: 41 Whitcomb Street London WC2H 7DT

New address: 18 the Broadway East Lane Wembley Middlesex HA9 8JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Guy Stewart

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Shipley

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Glenn Swaby

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Shipley

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Legacy

Date: 24 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rickardo Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Auditors resignation company

Date: 08 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Victor Church

Change date: 2010-10-01

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mr Orcun Oruc

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rickardo Anthony Wright

Change date: 2010-06-18

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Davies

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Davis

Documents

View document PDF

Resolution

Date: 06 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed mr spencer davies

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed mr rickardo anthony wright

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed mr orcun oruc

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 30/09/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2010 to 30/09/2010

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen robert shipley

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed glenn swaby

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed andrew mark victor church

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed miles grant davis

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed stephen robert shipley

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 20/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Incorporation company

Date: 18 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURGHAM HORSE TRIALS LTD

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:07410567
Status:ACTIVE
Category:Private Limited Company

ECA LAWYERS LTD

FLAT 34 25 ST. ST. JAMES DRIVE,LEEDS,LS18 5QZ

Number:11492938
Status:ACTIVE
Category:Private Limited Company

HAMBLETON PROPERTIES LIMITED

HANOVER HOUSE,DARLINGTON,DL1 5SF

Number:05805303
Status:ACTIVE
Category:Private Limited Company

ROBERT DEARMAN LIMITED

3 MANSFIELD ROAD,LONDON,NW3 2JD

Number:05637596
Status:ACTIVE
Category:Private Limited Company

S. H. ELECTRICAL INSTALLATIONS LIMITED

SPRINGHAVEN,HASTINGS,TN34 1TS

Number:07202402
Status:ACTIVE
Category:Private Limited Company

SMARTMOVE ESTATES AND LETTINGS LIMITED

74 MIDLAND ROAD,BEDFORD,MK40 1QH

Number:06610565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source