PURE SITE SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-11-29

View Document

07/12/237 December 2023 Statement of affairs

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-12-07

View Document

07/12/237 December 2023 Resolutions

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-27

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Ricky Luggar on 2022-01-11

View Document

11/01/2211 January 2022 Change of details for Mr Ricky Luggar as a person with significant control on 2022-01-11

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LUGGAR / 25/02/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 19 LARKSWOOD COURT THE AVENUE LONDON E4 9SF ENGLAND

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LUGGAR / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN OVER / 17/01/2019

View Document

02/11/182 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1726 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK OVER / 22/02/2017

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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