PURESIL - TECHNIFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

12/06/2412 June 2024 Appointment of Mr David Adrian George Callaghan as a director on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Julie Doreen Scott as a secretary on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Julie Doreen Scott as a director on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Daniel Perry Scott as a director on 2024-06-12

View Document

12/06/2412 June 2024 Cessation of Julie Doreen Scott as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Cessation of Daniel Perry Scott as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Notification of Hydraflex Metal Hose & Bellows Limited as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Registered office address changed from Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP to 11 Stirling Park Laker Road Rochester Kent ME1 3QR on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of Mr Duncan Munro Macbain as a director on 2024-06-12

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Satisfaction of charge 1 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

29/08/1729 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PERRY SCOTT / 08/11/2012

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE DOREEN SCOTT / 09/11/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DOREEN SCOTT / 09/11/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PERRY SCOTT / 09/11/2011

View Document

13/05/1113 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/111 March 2011 COMPANY NAME CHANGED TECHNIFLEX (HYGIENIC) LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/12/0910 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 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