PURE DATA SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

01/05/241 May 2024 Registered office address changed from The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS England to The Mill Ii, Holly Park Mills, Woodhall Road Calverley LS28 5QS on 2024-05-01

View Document

05/02/245 February 2024 Appointment of Mr Mark Richard Lee as a director on 2024-01-01

View Document

08/01/248 January 2024 Change of details for Tieva Limited as a person with significant control on 2021-08-01

View Document

22/11/2322 November 2023 Change of details for Optm Uk Limited as a person with significant control on 2022-12-16

View Document

20/10/2320 October 2023 Termination of appointment of Stephen Barrie O'brien as a director on 2023-10-16

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

21/04/2321 April 2023 Registration of charge 062399700004, created on 2023-04-19

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

12/10/2212 October 2022 Satisfaction of charge 062399700002 in full

View Document

06/10/226 October 2022 Registration of charge 062399700003, created on 2022-10-04

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

15/05/2215 May 2022 Change of details for Pure Technology Group Limited as a person with significant control on 2022-04-01

View Document

10/05/2210 May 2022 Full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

19/10/2119 October 2021 Appointment of Mr Geoffrey Charles Botting as a director on 2021-10-15

View Document

19/10/2119 October 2021 Termination of appointment of Cliff Fox as a director on 2021-10-15

View Document

10/08/2110 August 2021 Registered office address changed from Pure Data Solutions Limited the Mill, Springfield Mills, Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY United Kingdom to The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS on 2021-08-10

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LAZENBY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM THE MILL SPRINGFIELD COMMERCIAL CENTRE, BAGLEY LANE FARSLEY PUDSEY WEST YORKSHIRE LS28 5LY ENGLAND

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MS MICHELLE LAZENBY

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR CLIFF FOX

View Document

21/05/1821 May 2018 ADOPT ARTICLES 10/05/2018

View Document

21/05/1821 May 2018 ARTICLES OF ASSOCIATION

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 ADOPT ARTICLES 02/02/2017

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFF BOTTING / 01/09/2015

View Document

01/06/161 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM UNIT 26 SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE FARSLEY LS28 5LY

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

02/06/152 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

28/05/1428 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY SADIE GRAVES

View Document

07/01/147 January 2014 SECRETARY APPOINTED MR GEOFF BOTTING

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1312 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/139 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/139 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 1000

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

30/05/1230 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SADIE GRAVES / 01/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRIE O'BRIEN / 01/05/2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRIE O'BRIEN / 05/04/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRIE O'BRIEN / 08/05/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 39 ASH GROVE BINGLEY WEST YORKSHIRE BD16 1LU

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 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