PURE IT SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
03/01/253 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
03/01/253 January 2025 | |
03/01/253 January 2025 | |
03/01/253 January 2025 | |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-04 with updates |
22/04/2422 April 2024 | Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04 |
22/04/2422 April 2024 | Cessation of Grantcroft Limited as a person with significant control on 2024-03-04 |
13/04/2413 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | |
14/03/2414 March 2024 | Satisfaction of charge 035755080001 in full |
14/03/2414 March 2024 | Satisfaction of charge 035755080002 in full |
04/10/234 October 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-04 with updates |
17/02/2317 February 2023 | Notification of Grantcroft Limited as a person with significant control on 2023-02-01 |
16/02/2316 February 2023 | Memorandum and Articles of Association |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
13/02/2313 February 2023 | Appointment of Mr Philip Waters as a director on 2023-02-01 |
13/02/2313 February 2023 | Termination of appointment of Yvonne Macklin as a secretary on 2023-02-01 |
13/02/2313 February 2023 | Termination of appointment of Yvonne Macklin as a director on 2023-02-01 |
13/02/2313 February 2023 | Termination of appointment of Steven John Macklin as a director on 2023-02-01 |
13/02/2313 February 2023 | Appointment of Mr Benjamin David Page as a director on 2023-02-01 |
13/02/2313 February 2023 | Cessation of Yvonne Macklin as a person with significant control on 2023-02-01 |
13/02/2313 February 2023 | Cessation of Steven John Macklin as a person with significant control on 2023-02-01 |
13/02/2313 February 2023 | Registered office address changed from Unit 16, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh SO53 4RA England to Ground Floor, Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-02-13 |
13/02/2313 February 2023 | Appointment of Mr Mark David Bramley as a director on 2023-02-01 |
13/02/2313 February 2023 | Statement of company's objects |
08/02/238 February 2023 | Registration of charge 035755080001, created on 2023-02-07 |
08/02/238 February 2023 | Registration of charge 035755080002, created on 2023-02-07 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
22/07/2022 July 2020 | DIRECTOR APPOINTED MRS YVONNE MACKLIN |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN MACKLIN |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE MACKLIN |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
23/03/1123 March 2011 | COMPANY NAME CHANGED NORTHVIEW COMPUTING LTD CERTIFICATE ISSUED ON 23/03/11 |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/06/109 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MACKLIN / 04/06/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/06/0726 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
05/05/025 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
12/06/0112 June 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
04/07/004 July 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
07/04/007 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
17/12/9917 December 1999 | REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 18 LOWER NORTHAM ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4FQ |
03/11/993 November 1999 | REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 29 BINSTEAD CLOSE BASSETT GREEN SOUTHAMPTON SO16 3DT |
14/06/9914 June 1999 | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS |
21/06/9821 June 1998 | REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 29 BINSTEAD CLOSE BASSETT GREEN SOUTHAMPTON HAMPSHIRE SO16 3DT |
21/06/9821 June 1998 | SECRETARY RESIGNED |
21/06/9821 June 1998 | DIRECTOR RESIGNED |
17/06/9817 June 1998 | NEW DIRECTOR APPOINTED |
17/06/9817 June 1998 | NEW SECRETARY APPOINTED |
16/06/9816 June 1998 | REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
04/06/984 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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