PURELET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025

View Document

12/07/2412 July 2024 Registered office address changed from 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG England to 70 st. Mary Axe London EC3A 8BE on 2024-07-12

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Appointment of Mr Ian Ronald Sutherland as a director on 2024-07-05

View Document

08/07/248 July 2024 Appointment of Mr John Alexander Ennis as a director on 2024-07-05

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

26/03/2426 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

09/01/249 January 2024 Appointment of Mr Robert Stewart Mott as a director on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of Deborah Elizabeth Nobbs as a secretary on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of Deborah Elizabeth Nobbs as a director on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of Peter Luke Nobbs as a director on 2024-01-08

View Document

09/01/249 January 2024 Cessation of Deborah Elizabeth Nobbs as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Cessation of Peter Luke Nobbs as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Notification of Charters Estate Agents Limited as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 2024-01-09

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/12/1927 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LUKE NOBBS / 15/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH NOBBS / 15/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH NOBBS / 15/12/2015

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH NOBBS / 15/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LUKE NOBBS / 15/12/2015

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 10/05/14 NO CHANGES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/06/129 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

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

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/07/118 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR PETER LUKE NOBBS

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MRS DEBORAH ELIZABETH NOBBS

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MRS DEBORAH ELIZABETH NOBBS

View Document

11/06/1011 June 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 15 IBSEN CLOSE WHITELEY FAREHAM HAMPSHIRE PO15 7ED

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA BOOTH

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BOOTH

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM PO BOX 558 FAREHAM HAMPSHIRE PO14 9EH

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/05/0812 May 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 15 IBSEN CLOSE, WHITELEY FAREHAM HAMPSHIRE PO15 7ED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 62-64 NEW ROAD BASINGSTOKE RG21 7PW

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 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