PURELET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
24/02/2524 February 2025 | |
24/02/2524 February 2025 | |
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 |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Memorandum and Articles of Association |
08/07/248 July 2024 | Appointment of Mr Ian Ronald Sutherland as a director on 2024-07-05 |
08/07/248 July 2024 | Appointment of Mr John Alexander Ennis as a director on 2024-07-05 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-10 with updates |
26/03/2426 March 2024 | Current accounting period shortened from 2024-04-30 to 2024-03-31 |
09/01/249 January 2024 | Appointment of Mr Robert Stewart Mott as a director on 2024-01-08 |
09/01/249 January 2024 | Termination of appointment of Deborah Elizabeth Nobbs as a secretary on 2024-01-08 |
09/01/249 January 2024 | Termination of appointment of Deborah Elizabeth Nobbs as a director on 2024-01-08 |
09/01/249 January 2024 | Termination of appointment of Peter Luke Nobbs as a director on 2024-01-08 |
09/01/249 January 2024 | Cessation of Deborah Elizabeth Nobbs as a person with significant control on 2024-01-08 |
09/01/249 January 2024 | Cessation of Peter Luke Nobbs as a person with significant control on 2024-01-08 |
09/01/249 January 2024 | Notification of Charters Estate Agents Limited as a person with significant control on 2024-01-08 |
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 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-04-30 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-04-30 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/12/2011 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/12/1927 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/10/1816 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/01/183 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/11/1626 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
10/06/1610 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LUKE NOBBS / 15/12/2015 |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH NOBBS / 15/12/2015 |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH NOBBS / 15/12/2015 |
16/12/1516 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH NOBBS / 15/12/2015 |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LUKE NOBBS / 15/12/2015 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | 10/05/14 NO CHANGES |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
05/06/135 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/06/129 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
29/01/1229 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/07/118 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/06/1024 June 2010 | DIRECTOR APPOINTED MR PETER LUKE NOBBS |
24/06/1024 June 2010 | DIRECTOR APPOINTED MRS DEBORAH ELIZABETH NOBBS |
24/06/1024 June 2010 | SECRETARY APPOINTED MRS DEBORAH ELIZABETH NOBBS |
11/06/1011 June 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
28/05/1028 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 15 IBSEN CLOSE WHITELEY FAREHAM HAMPSHIRE PO15 7ED |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREA BOOTH |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY BOOTH |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM PO BOX 558 FAREHAM HAMPSHIRE PO14 9EH |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/05/0812 May 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
24/08/0724 August 2007 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 15 IBSEN CLOSE, WHITELEY FAREHAM HAMPSHIRE PO15 7ED |
20/06/0720 June 2007 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 62-64 NEW ROAD BASINGSTOKE RG21 7PW |
31/05/0731 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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