PURECLEAR YORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 14/01/2514 January 2025 | Change of details for Mrs Stephanie Hurst as a person with significant control on 2024-10-01 |
| 13/01/2513 January 2025 | Director's details changed for Mrs Stephanie Hurst on 2024-10-01 |
| 13/01/2513 January 2025 | Director's details changed for Mr Alexander Hurst on 2024-10-01 |
| 13/01/2513 January 2025 | Change of details for Mr Alexander Hurst as a person with significant control on 2024-10-01 |
| 08/10/248 October 2024 | Micro company accounts made up to 2024-02-28 |
| 25/03/2425 March 2024 | Registered office address changed from Hunters 77 Market Street Pocklington York YO42 2AE England to Algarth Lodge 23 the Mile Pocklington East Riding of Yorkshire YO42 2HQ on 2024-03-25 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 20/11/2320 November 2023 | Micro company accounts made up to 2023-02-28 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
| 10/08/2110 August 2021 | Director's details changed for Mrs Stephanie Hurst on 2021-08-01 |
| 09/08/219 August 2021 | Director's details changed for Mr Alexander Hurst on 2021-08-01 |
| 09/08/219 August 2021 | Change of details for Mrs Stephanie Hurst as a person with significant control on 2021-08-01 |
| 09/08/219 August 2021 | Change of details for Mr Alexander Hurst as a person with significant control on 2021-08-01 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 08/05/198 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM TOWNEND ENGLISH 81-83 MARKET STREET POCKLINGTON YORK YO42 2AE ENGLAND |
| 25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM CLIFFORD HOUSE 17 REGENT STREET POCKLINGTON YORK YO42 2QN |
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARSE / 04/07/2016 |
| 17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE HARSE / 04/10/2016 |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/02/1527 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 26/02/1426 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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