PURESEP TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Termination of appointment of Timothy Charles Metcalfe as a director on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Mr Martin David Holt as a director on 2024-06-14

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

01/10/211 October 2021 Notification of Joseph Higgins as a person with significant control on 2021-09-22

View Document

27/09/2127 September 2021 Appointment of Mister Joseph Higgins as a director on 2021-09-22

View Document

24/09/2124 September 2021 Cessation of Donald Scott Malvenan as a person with significant control on 2021-09-22

View Document

24/09/2124 September 2021 Termination of appointment of Donald Scott Malvenan as a director on 2021-09-22

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR BILLY JOHN DENYER

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

17/12/1817 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045046820005

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW BARKER

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARKER

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT PAYNE

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM BROMYARD ROAD TRADING ESTATE BROMYARD ROAD LEDBURY HR8 1NS

View Document

14/05/1814 May 2018 CESSATION OF ANDREA DAVI AS A PSC

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA DAVI

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE

View Document

23/12/1723 December 2017 CESSATION OF JOANNE KENNEDY-REARDON AS A PSC

View Document

23/12/1723 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD SCOTT MALVENAN

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR MATTHEW JOHN BARKER

View Document

04/07/174 July 2017 SECRETARY APPOINTED MR MATTHEW JOHN BARKER

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE KENNEDY-REARDON

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE KENNEDY-REARDON

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR DONALD SCOTT MALVENAN

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045046820005

View Document

11/01/1611 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICCARDO SEGAT

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1424 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/11/138 November 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/05/1224 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 SECTION 519

View Document

03/01/123 January 2012 SECTION 519

View Document

21/10/1121 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED PURESEP FILTRATION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 18/10/10

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA DAVI / 09/07/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS JOANNE KENNEDY-REARDON

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR RICCARDO UMBERTO SEGAT

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ANDREA DAVI

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MRS JOANNE KENNEDY-REARDON

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BEVERIDGE

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR GILES FAWCETT

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY VINCENT PAYNE

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK WILLIAMS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY APPOINTED MR VINCENT PAYNE

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT GORDON-BLACKER

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT GORDON-BLACKER

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NC INC ALREADY ADJUSTED 28/09/02

View Document

08/03/038 March 2003 £ NC 1000/50000 28/09/

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 11A WEST STREET LEOMINSTER HEREFORDSHIRE HR6 8EP

View Document

18/11/0218 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 COMPANY NAME CHANGED BIGGER PLANS LIMITED CERTIFICATE ISSUED ON 19/09/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 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