PURE FUNCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Miss Helen June Warburton on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2025-06-03

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-04-05

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MS HELEN WARBURTON / 15/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN AB10 1XD SCOTLAND

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN JUNE WARBURTON / 15/09/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

23/09/1723 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/16

View Document

23/09/1723 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/09/1530 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/09/1430 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/09/1326 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/09/1226 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/10/115 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WARBURTON / 24/09/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/10/0915 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/01/0928 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/083 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/083 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (CDXXVII I) LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 05/04/02

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 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