PURE ENVIRONMENTAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 10101128 |
Category | Private Limited Company |
Incorporated | 04 Apr 2016 |
Age | 8 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PURE ENVIRONMENTAL SERVICES LIMITED is an active private limited company with number 10101128. It was incorporated 8 years, 2 months, 5 days ago, on 04 April 2016. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 06 Sep 2022
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-11
Psc name: Mrs Rebekah Heminsley
Documents
Notification of a person with significant control
Date: 01 Sep 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-04
Psc name: Wills John Sinnassamy
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rebekah Heminsley
Change date: 2016-04-06
Documents
Capital allotment shares
Date: 31 Aug 2022
Action Date: 11 Apr 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-04-11
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wills John Sinnassamy
Appointment date: 2022-04-04
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Address
Type: AD01
Old address: 16 Witley Drive Lichfield WS13 6FD England
New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
Change date: 2022-04-22
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
Old address: C/O B2B Business Advisors 58B High Street Stony Stratford Milton Keynes MK11 1AQ United Kingdom
Change date: 2022-04-04
New address: 16 Witley Drive Lichfield WS13 6FD
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Change account reference date company previous shortened
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-20
Officer name: Stephen Collinson
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-06
Officer name: Steven Mackintosh
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebekah Heminsley
Appointment date: 2016-05-06
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-06
Officer name: Mr Stephen Collinson
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-05
Officer name: Rebekah Heminsley
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-04
Officer name: Mr Steven Mackintosh
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
Old address: 16 Witley Drive Lichfield WS13 6FD United Kingdom
New address: C/O B2B Business Advisors 58B High Street Stony Stratford Milton Keynes MK11 1AQ
Change date: 2016-04-04
Documents
Some Companies
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 05977954 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANSBROOK MANAGEMENT COMPANY LIMITED
RINGLEY HOUSE, 349,LONDON,NW1 9QS
Number: | 03686699 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EDWARDIAN CANARY WHARF HOTEL LIMITED
RADISSON EDWARDIAN HEATHROW140,HAYES,UB3 5AW
Number: | 07790049 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, 116 BROUGHTON LANE,SALFORD,M7 1UF
Number: | 10913298 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES PRINGLE WEAVERS OF INVERNESS LIMITED
WAVERLEY MILLS,DUMFRIESSHIRE,DG13 0EB
Number: | SC174065 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANT LETTINGS (AYRSHIRE) LIMITED
C/O COUNTRYWIDE LETTINGS LTD,GLASGOW,G1 1NP
Number: | SC275215 |
Status: | ACTIVE |
Category: | Private Limited Company |