PURDYS ACCOUNTANCY & TAXATION SERVICE LTD
Company Documents
| Date | Description | 
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off | 
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off | 
| 19/05/2519 May 2025 | Application to strike the company off the register | 
| 11/02/2511 February 2025 | Previous accounting period extended from 2024-06-30 to 2024-11-29 | 
| 29/11/2429 November 2024 | Annual accounts for year ending 29 Nov 2024 | 
| 06/08/246 August 2024 | Confirmation statement made on 2024-06-25 with no updates | 
| 18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 07/08/237 August 2023 | Confirmation statement made on 2023-06-25 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-25 with no updates | 
| 14/04/2114 April 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 06/10/206 October 2020 | SECRETARY APPOINTED MR NEIL PURDY | 
| 06/10/206 October 2020 | APPOINTMENT TERMINATED, SECRETARY JULIE MORTLOCK | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES | 
| 18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES | 
| 20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES | 
| 21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES | 
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PURDY | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 14/07/1614 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 20/07/1520 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders | 
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 03/07/143 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders | 
| 02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 25/06/1325 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders | 
| 29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 25/06/1225 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders | 
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 19/07/1119 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders | 
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PURDY / 25/06/2010 | 
| 19/07/1019 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders | 
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 20/07/0920 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | 
| 30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 02/07/082 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | 
| 30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 | 
| 19/07/0719 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | 
| 04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | 
| 14/07/0614 July 2006 | LOCATION OF DEBENTURE REGISTER | 
| 14/07/0614 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | 
| 14/07/0614 July 2006 | LOCATION OF REGISTER OF MEMBERS | 
| 14/07/0614 July 2006 | SECRETARY'S PARTICULARS CHANGED | 
| 14/07/0614 July 2006 | DIRECTOR'S PARTICULARS CHANGED | 
| 14/07/0614 July 2006 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 38 LODGE RD SKELLOW, DONCASTER SOUTH YORKSHIRE DN6 8PT | 
| 23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | 
| 14/07/0514 July 2005 | DIRECTOR'S PARTICULARS CHANGED | 
| 14/07/0514 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | 
| 26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | 
| 21/07/0421 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | 
| 19/07/0319 July 2003 | NEW SECRETARY APPOINTED | 
| 19/07/0319 July 2003 | NEW DIRECTOR APPOINTED | 
| 27/06/0327 June 2003 | SECRETARY RESIGNED | 
| 27/06/0327 June 2003 | DIRECTOR RESIGNED | 
| 25/06/0325 June 2003 | 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