PURE CLOUD PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Registered office address changed from 6 the Pavillions Amber Close Amington Tamworth B77 4RP England to Unit 6 the Pavilions Amber Close Tamworth West Midlands B77 4RP on 2023-07-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Change of details for Mr Darren Lake as a person with significant control on 2022-11-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Registration of charge 031655480003, created on 2021-07-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR DARREN ROY LAKE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031655480001

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031655480002

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN LAKE

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED TOTAL SYSTEM CARE LIMITED CERTIFICATE ISSUED ON 24/02/17

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM UNIT 3 BLAKE COURT COBBETT ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GR

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR DARREN LAKE

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR DARREN LAKE

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN LAKE

View Document

17/04/1517 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/02/157 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAKE / 01/03/2014

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN LAKE

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR BAILEY

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/05/1014 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 19 SUTTON OAK CORNER STREETLY WEST MIDLANDS B74 2DH

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/09/0810 September 2008 PREVEXT FROM 28/02/2008 TO 30/06/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TREVOR BAILEY

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED TREVOR IAN BAILEY

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MARTIN JOHN LAKE

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: SUITE 8 HOLLAND HOUSE BATH STREET WALSALL WS1 3BX

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

28/02/9628 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company