PURFIELD SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
11/10/2411 October 2024 | Change of details for On Line Systems Midco Limited as a person with significant control on 2024-10-11 |
11/10/2411 October 2024 | Registered office address changed from Innovation House Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-10-11 |
01/08/241 August 2024 | Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 |
02/07/242 July 2024 | Audit exemption subsidiary accounts made up to 2023-11-30 |
02/07/242 July 2024 | |
28/06/2428 June 2024 | Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Christopher David Goodman as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Ralph Gilbert as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Matthew James Halford as a director on 2024-06-28 |
19/06/2419 June 2024 | |
19/06/2419 June 2024 | |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | Audit exemption subsidiary accounts made up to 2022-11-30 |
17/11/2317 November 2023 | |
07/11/237 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
18/08/2318 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-11-29 |
12/07/2312 July 2023 | Termination of appointment of Gregory Morton as a director on 2023-07-07 |
02/05/232 May 2023 | Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21 |
02/05/232 May 2023 | Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
09/11/229 November 2022 | Current accounting period shortened from 2023-04-30 to 2022-11-30 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-07 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Termination of appointment of Hazel Wendy Purfield as a secretary on 2021-12-22 |
05/04/225 April 2022 | Appointment of Mr Gregory Morton as a director on 2021-12-22 |
05/04/225 April 2022 | Appointment of Mrs Jane Fretwell as a director on 2021-12-22 |
05/04/225 April 2022 | Notification of Lowmoor Road Limtied as a person with significant control on 2021-12-22 |
05/04/225 April 2022 | Termination of appointment of David James Purfield as a director on 2021-12-22 |
05/04/225 April 2022 | Termination of appointment of Hazel Wendy Purfield as a director on 2021-12-22 |
05/04/225 April 2022 | Current accounting period extended from 2022-01-31 to 2022-04-30 |
11/02/2211 February 2022 | Registered office address changed from Westmoor House Westmoor Road Kingstown Industrial Estate Carlisle CA3 0HD England to Innovation House Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH on 2022-02-11 |
26/01/2226 January 2022 | Registered office address changed from 4 Swinside Close Cockermouth Cumbria CA13 9AB to Westmoor House Westmoor Road Kingstown Industrial Estate Carlisle CA3 0HD on 2022-01-26 |
25/11/2125 November 2021 | Satisfaction of charge 1 in full |
09/11/219 November 2021 | Confirmation statement made on 2021-11-07 with updates |
12/04/2112 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
27/05/2027 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
02/04/192 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
04/05/184 May 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 53801 |
30/04/1830 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/12/178 December 2017 | 29/08/17 STATEMENT OF CAPITAL GBP 51101 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
05/10/175 October 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/10/175 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
01/06/171 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/11/1516 November 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/11/1410 November 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/11/138 November 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/11/129 November 2012 | Annual return made up to 7 November 2012 with full list of shareholders |
12/09/1212 September 2012 | RETURN OF PURCHASE OF OWN SHARES |
06/09/126 September 2012 | 06/09/12 STATEMENT OF CAPITAL GBP 55601 |
14/08/1214 August 2012 | STATEMENT BY DIRECTORS |
14/08/1214 August 2012 | SOLVENCY STATEMENT DATED 30/07/12 |
14/08/1214 August 2012 | CANCEL SHARE PREM A/C 30/07/2012 |
14/08/1214 August 2012 | 14/08/12 STATEMENT OF CAPITAL GBP 55601 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/11/1116 November 2011 | Annual return made up to 7 November 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/11/108 November 2010 | Annual return made up to 7 November 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/11/0912 November 2009 | Annual return made up to 7 November 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WENDY PURFIELD / 12/11/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PURFIELD / 12/11/2009 |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/11/087 November 2008 | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/11/077 November 2007 | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
07/12/067 December 2006 | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/11/0514 November 2005 | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
17/11/0417 November 2004 | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
27/11/0327 November 2003 | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 |
21/12/0221 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0220 November 2002 | NEW DIRECTOR APPOINTED |
20/11/0220 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | SECRETARY RESIGNED |
19/11/0219 November 2002 | DIRECTOR RESIGNED |
07/11/027 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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