PURE INSIGHT 1628

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

25/03/2525 March 2025 Registered office address changed from Prospect House Newby Road Hazel Grove Stockport Greater Manchester SK7 5DA England to Lyme Room, Galleon House Newby Road Hazel Grove Stockport SK7 5AS on 2025-03-25

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Termination of appointment of Neil Ward as a director on 2024-03-31

View Document

29/01/2429 January 2024 Appointment of Mr Alan Nigel Allman as a director on 2024-01-05

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

04/08/234 August 2023 Termination of appointment of Andrew Britton as a director on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Mr Sam Ankers as a director on 2023-07-01

View Document

04/08/234 August 2023 Termination of appointment of Edward Peter Nixon as a director on 2023-07-14

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Cessation of Pure Innovations Limited as a person with significant control on 2022-09-01

View Document

14/02/2314 February 2023 Termination of appointment of Oliver Simon Gardner as a director on 2023-01-31

View Document

14/02/2314 February 2023 Notification of a person with significant control statement

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Termination of appointment of Louise Andrea Parrott-Bates as a director on 2022-10-14

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

29/03/2229 March 2022 Director's details changed for Mr Oliver Simon Gardner on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr David Brian Leonard Zucker as a director on 2022-03-16

View Document

29/03/2229 March 2022 Appointment of Mr Neil Ward as a director on 2022-03-16

View Document

29/03/2229 March 2022 Appointment of Mrs Laura Rogers as a director on 2022-03-16

View Document

15/10/2115 October 2021 Full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM UNIT 5 STATION VIEW HAZEL GROVE STOCKPORT SK7 5ER ENGLAND

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFF DODD

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MRS JENNIFER BAGCHI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER NIXON / 28/11/2019

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR ANDREW BRITTON

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS STEPHANIE WATKIN

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR GEOFF DODD

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE JONES

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR ZOE NANGAH

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MS ZOE NANGAH

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN HATTON

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MRS CAROLINE JONES

View Document

11/01/1811 January 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DICKSON

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MELLOR

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM SANDERLING BUILDING BIRD HALL LANE CHEADLE HEATH STOCKPORT SK3 0RF

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 DIRECTOR APPOINTED MR BRIAN HATTON

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR COLIN EDWARD MELLOR

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ED NIXON

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR OLIVER SIMON GARDNER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE FARLEY

View Document

04/11/154 November 2015 10/10/15 NO MEMBER LIST

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MS JULIE FARLEY

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR IAN STUART DICKSON

View Document

13/11/1413 November 2014 10/10/14 NO MEMBER LIST

View Document

03/04/143 April 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRESSWELL

View Document

10/10/1310 October 2013 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