PURESTREAM INDUSTRIES LTD

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Resolutions

View Document

25/09/2425 September 2024 Appointment of Mr David Matthew Snowball as a director on 2024-09-20

View Document

25/09/2425 September 2024 Appointment of Mr Denis Adrian O'sullivan as a director on 2024-09-20

View Document

25/09/2425 September 2024 Appointment of Mr Michael Blake Hughes as a director on 2024-09-20

View Document

25/09/2425 September 2024 Notification of Ocu Group Ltd as a person with significant control on 2024-09-20

View Document

25/09/2425 September 2024 Appointment of Michael Cornwell as a secretary on 2024-09-20

View Document

25/09/2425 September 2024 Cessation of Nicholas David James Wise as a person with significant control on 2024-09-20

View Document

25/09/2425 September 2024 Cessation of Harry Colin Mouquet as a person with significant control on 2024-09-20

View Document

25/09/2425 September 2024 Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH England to Artemis House 6-8 Greek Street Stockport SK3 8AB on 2024-09-25

View Document

20/09/2420 September 2024 Certificate of change of name

View Document

02/07/242 July 2024 Second filing of Confirmation Statement dated 2023-03-20

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-04-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

16/03/2316 March 2023 Change of details for Mr Nicholas David James Wise as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr Nicholas David James Wise on 2023-03-16

View Document

15/03/2315 March 2023 Registered office address changed from 3 Knowsley Crescent Portsmouth PO6 2PJ England to 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH on 2023-03-15

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