PURE CLOUD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

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

View Accounts

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

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

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

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

View Document

21/11/2221 November 2022 Director's details changed for Mr Jamie Darren Lake on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Nicholas Leigh Matthews on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Darren Lake on 2022-11-21

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

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

13/11/2013 November 2020 CESSATION OF DARREN LAKE AS A PSC

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE CLOUD SOLUTIONS GROUP LIMITED

View Document

13/11/2013 November 2020 CESSATION OF MARTIN JOHN LAKE AS A PSC

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 DIRECTOR APPOINTED MR NICHOLAS LEIGH MATTHEWS

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JAMIE DARREN LAKE

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080332530001

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 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

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 6AH

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1513 January 2015 ARTICLES OF ASSOCIATION

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR C S COMMUNICATION SERVICES LIMITED

View Document

22/09/1422 September 2014 17/04/14 FULL LIST AMEND

View Document

24/07/1424 July 2014 01/07/13 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1416 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM, C/O RYBRIDGE ASSOCIATES LTD, LASYARD HOUSE UNDERHILL STREET, BRIDGNORTH, SHROPSHIRE, WV16 4BB, UNITED KINGDOM

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

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

View Accounts

20/05/1320 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM, RYBRIDGE ASSOCIATES LASYARD HOUSE, UNDERHILL STREET, BRIDGNORTH, SHROPSHIRE, WV16 5JS, UNITED KINGDOM

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR MARTIN JOHN LAKE

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN LAKE

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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