PURE RESOURCING SOLUTIONS LTD

Company Documents

DateDescription
03/04/253 April 2025 Appointment of David Culley as a director on 2025-03-25

View Document

03/04/253 April 2025 Termination of appointment of Lynn Jane Walters as a director on 2025-03-25

View Document

03/04/253 April 2025 Appointment of Annette Wyld as a director on 2025-03-25

View Document

03/04/253 April 2025 Appointment of Ben Farrow as a director on 2025-03-25

View Document

03/04/253 April 2025 Appointment of Scott Woodrow as a director on 2025-03-25

View Document

03/04/253 April 2025 Appointment of Jodie Woodrow as a director on 2025-03-25

View Document

14/03/2514 March 2025 Full accounts made up to 2024-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

20/02/2420 February 2024 Full accounts made up to 2023-06-25

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

09/03/239 March 2023 Full accounts made up to 2022-06-26

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

17/11/2117 November 2021 Cancellation of shares. Statement of capital on 2021-11-06

View Document

12/11/2112 November 2021 Notification of Pure Holdings Group Co Ltd as a person with significant control on 2021-10-13

View Document

12/11/2112 November 2021 Cessation of Ian Peter Walters as a person with significant control on 2021-10-13

View Document

12/11/2112 November 2021 Cessation of Lynn Jane Walters as a person with significant control on 2021-10-13

View Document

07/07/217 July 2021 Full accounts made up to 2020-06-27

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 25/06/17

View Document

12/10/1712 October 2017 SUB-DIVISION 15/09/17

View Document

04/10/174 October 2017 ALTER ARTICLES 15/09/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER WALTERS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN JANE WALTERS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 26/06/16

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/06/15

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/06/14

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JANE WALTERS / 19/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER WALTERS / 19/11/2014

View Document

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE BUCHANAN / 02/07/2014

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANNE BUCHANAN / 02/07/2014

View Document

24/03/1424 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

19/08/1319 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/12

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/11

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/10

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALTERS / 03/04/2008

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNN WALTERS / 03/04/2008

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: THE WORKSPACE PIONEER COURT VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9PT

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: THE WORKSPACE PIONEER COURT VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9BZ

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: THE WORKPLACE PIONEER COURT VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9BZ

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: THE HAYLOFT BARTLOW BARNS, BARTLOW CAMBRIDGE CAMBRIDGESHIRE CB1 6PY

View Document

02/10/022 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 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