PURE ENGINEERING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Notification of Psmm Holdings Ltd as a person with significant control on 2025-05-03 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-03 with updates |
30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
29/09/2329 September 2023 | Registered office address changed from 107 Camlough Road Bessbrook Newry County Down BT35 7EE Northern Ireland to Carbane Business Park Carnbane Business Park 11 Derryboy Road Newry Co Down BT35 6FY on 2023-09-29 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/08/2325 August 2023 | Micro company accounts made up to 2022-08-31 |
04/08/234 August 2023 | Registration of charge NI6332870002, created on 2023-08-03 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
12/05/2312 May 2023 | Change of details for Mr Sean Mallon as a person with significant control on 2022-05-18 |
28/02/2328 February 2023 | Change of name notice |
28/02/2328 February 2023 | Certificate of change of name |
29/12/2229 December 2022 | Certificate of change of name |
29/12/2229 December 2022 | Change of name notice |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
11/11/2111 November 2021 | Amended total exemption full accounts made up to 2019-08-31 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
14/03/1914 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
03/05/183 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PADRAIG MALLON |
03/05/183 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MALLON |
02/05/182 May 2018 | DIRECTOR APPOINTED MR MARTIN MALLON |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
26/09/1626 September 2016 | DIRECTOR APPOINTED MR PADRAIG MALLON |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM OLD FIRE STATION CECIL STREET NEWRY CO. DOWN BT35 6AU NORTHERN IRELAND |
27/08/1527 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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