PURE O2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-02-27 to 2024-02-26

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

16/04/1916 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

12/03/1812 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM GROUND FLOOR MACLAREN HOUSE TALBOT ROAD STRETFORD MANCHESTER M32 0FP

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

14/05/1514 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM SUITE S12 ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB ENGLAND

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIGH BLACKHURST / 01/06/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM LOWFIELD HOUSE 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS ENGLAND

View Document

16/05/1216 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM OLYMPIC COURT THIRD AVENUE TRAFFORD PARK MANCHESTER M17 1AP UNITED KINGDOM

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIGH BLACKHURST / 13/04/2010

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY ADELE HEATH

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM THE OLD CHAPEL MANCHESTER ROAD CARRINGTON MANCHESTER M31 4BL

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 2 INGLENOOK CLOSE CARRINGTON MANCHESTER GREATER MANCHESTER M31 1AA

View Document

05/09/075 September 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/04/06; NO CHANGE OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 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