PURENET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 SOLVENCY STATEMENT DATED 20/06/19

View Document

22/08/1922 August 2019 REDUCE ISSUED CAPITAL 01/07/2019

View Document

22/08/1922 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 2000.00

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 30/04/15 STATEMENT OF CAPITAL GBP 2010.74

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM KENSINGTON HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MARTYN GIBSON / 05/11/2014

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DR PAUL MARTYN GIBSON / 05/11/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALBERT WARREN / 29/10/2014

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060131690002

View Document

21/07/1421 July 2014 01/01/14 STATEMENT OF CAPITAL GBP 2006.69

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1315 November 2013 23/09/13 STATEMENT OF CAPITAL GBP 2006.69

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 21/12/12 STATEMENT OF CAPITAL GBP 5069

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD LAWTON / 27/03/2013

View Document

21/12/1221 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 ADOPT ARTICLES 10/12/2010

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT MORGAN / 27/03/2012

View Document

12/03/1212 March 2012 01/01/12 STATEMENT OF CAPITAL GBP 5069

View Document

21/12/1121 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM I.T. CENTRE YORK SCIENCE PARK INNOVATION WAY YORK NORTH YORKSHIRE YO10 5NP UNITED KINGDOM

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR PAUL MORTIMER DOHERTY

View Document

29/12/1029 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM I T CENTRE YORK SCIENCE PARK INNOVATION WAY YORK NORTH YORKSHIRE YO10 5DG

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 27/12/09 STATEMENT OF CAPITAL GBP 4677

View Document

21/12/0921 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD LAWTON / 02/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MILLER / 02/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WARREN / 02/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MARTYN GIBSON / 02/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT MORGAN / 02/10/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6RZ

View Document

09/12/089 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM HUTTON HOUSE SHERIFF HUTTON INDUSTRIAL PARK YORK ROAD, SHERIFF HUTTON, YORK NORTH YORKSHIRE YO30 6RZ

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWTON / 08/12/2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 DIRECTOR APPOINTED DAVID JAMES MILLER

View Document

24/04/0824 April 2008 SECRETARY APPOINTED DR PAUL GIBSON

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN MORGAN

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 £ NC 10000/60000 01/08/07

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 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