PURE IT SUPPORT LTD

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 Confirmation statement made on 2025-06-04 with no updates

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

22/04/2422 April 2024 Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04

View Document

22/04/2422 April 2024 Cessation of Grantcroft Limited as a person with significant control on 2024-03-04

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

14/03/2414 March 2024 Satisfaction of charge 035755080001 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 035755080002 in full

View Document

04/10/234 October 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

17/02/2317 February 2023 Notification of Grantcroft Limited as a person with significant control on 2023-02-01

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

13/02/2313 February 2023 Appointment of Mr Philip Waters as a director on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Yvonne Macklin as a secretary on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Yvonne Macklin as a director on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Steven John Macklin as a director on 2023-02-01

View Document

13/02/2313 February 2023 Appointment of Mr Benjamin David Page as a director on 2023-02-01

View Document

13/02/2313 February 2023 Cessation of Yvonne Macklin as a person with significant control on 2023-02-01

View Document

13/02/2313 February 2023 Cessation of Steven John Macklin as a person with significant control on 2023-02-01

View Document

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

View Document

13/02/2313 February 2023 Appointment of Mr Mark David Bramley as a director on 2023-02-01

View Document

13/02/2313 February 2023 Statement of company's objects

View Document

08/02/238 February 2023 Registration of charge 035755080001, created on 2023-02-07

View Document

08/02/238 February 2023 Registration of charge 035755080002, created on 2023-02-07

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MRS YVONNE MACKLIN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN MACKLIN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE MACKLIN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED NORTHVIEW COMPUTING LTD CERTIFICATE ISSUED ON 23/03/11

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MACKLIN / 04/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 18 LOWER NORTHAM ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4FQ

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 29 BINSTEAD CLOSE BASSETT GREEN SOUTHAMPTON SO16 3DT

View Document

14/06/9914 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 29 BINSTEAD CLOSE BASSETT GREEN SOUTHAMPTON HAMPSHIRE SO16 3DT

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

04/06/984 June 1998 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