PURE AVIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Mrs Lucy Anne Cook on 2023-03-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Appointment of Mrs Lucy Anne Cook as a director on 2022-04-05

View Document

06/04/226 April 2022 Appointment of Mr Michael Robert Smith as a director on 2022-04-05

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

03/03/223 March 2022 Audited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/03/2124 March 2021 31/10/20 AUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CURRSHO FROM 30/11/2020 TO 31/10/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR VANESSA DAVIES

View Document

03/12/193 December 2019 SECRETARY APPOINTED MR JOHN FOX BROWN

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS TINA DOROTHY DAVEY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/03/1925 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/03/1823 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

24/03/1624 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

27/03/1327 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 44 WESTPORT AVENUE MAYALS SWANSEA SWANSEA SA3 5EQ WALES

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY GERAINT DAVIES

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR GERAINT DAVIES

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

01/04/101 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT RICHARD DAVIES / 21/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VANESSA CATHERINE DAVIES / 21/03/2010

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA DAVIES / 22/08/2007

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERAINT DAVIES / 22/08/2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM, 3 MULGRAVE ROAD, CROYDON, SURREY, CR0 1BL

View Document

01/05/071 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

18/08/9718 August 1997 NC INC ALREADY ADJUSTED 07/08/97

View Document

18/08/9718 August 1997 £ NC 1000/2000 07/08/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 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