PURESTREAM PROCESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
14/07/2514 July 2025 New | Certificate of change of name |
24/03/2524 March 2025 | Accounts for a small company made up to 2024-04-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
15/01/2415 January 2024 | Termination of appointment of Gareth Huw Davies as a director on 2024-01-15 |
18/12/2318 December 2023 | Termination of appointment of Michael John Clancy as a director on 2023-12-15 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
28/06/2328 June 2023 | Change of details for Northavon Water Solutions Ltd as a person with significant control on 2023-05-22 |
13/06/2313 June 2023 | Second filing for the appointment of Mr Michael John Clancy as a director |
13/06/2313 June 2023 | Current accounting period extended from 2023-10-31 to 2024-04-30 |
12/06/2312 June 2023 | Memorandum and Articles of Association |
12/06/2312 June 2023 | Resolutions |
12/06/2312 June 2023 | Resolutions |
11/06/2311 June 2023 | Total exemption full accounts made up to 2022-10-31 |
28/05/2328 May 2023 | Registered office address changed from Northavon House Pows Orchard Midsomer Norton Radstock Somerset BA3 2HY England to Artemis House 6-8 Greek Street Stockport SK3 8AB on 2023-05-28 |
28/05/2328 May 2023 | Appointment of Mr Michael John Clancy as a director on 2023-05-16 |
28/05/2328 May 2023 | Appointment of Mr Michael Blake Hughes as a director on 2023-05-19 |
28/05/2328 May 2023 | Appointment of Mr Denis Adrian O'sullivan as a director on 2023-05-19 |
28/05/2328 May 2023 | Appointment of Mr David Matthew Snowball as a director on 2023-05-19 |
28/05/2328 May 2023 | Appointment of Gareth Huw Davies as a director on 2023-05-19 |
28/05/2328 May 2023 | Appointment of Michael Cornwell as a secretary on 2023-05-19 |
28/05/2328 May 2023 | Termination of appointment of Matthew Crowhurst as a director on 2023-05-19 |
28/05/2328 May 2023 | Termination of appointment of Mark Peter Matthews as a director on 2023-05-19 |
28/05/2328 May 2023 | Termination of appointment of David Mark Matthews as a director on 2023-05-19 |
28/05/2328 May 2023 | Termination of appointment of David Christopher Setford as a director on 2023-05-19 |
21/03/2321 March 2023 | Previous accounting period extended from 2022-07-31 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Appointment of Mr Mark Peter Matthews as a director on 2022-02-16 |
28/02/2228 February 2022 | Appointment of Mr David Mark Matthews as a director on 2022-02-16 |
28/02/2228 February 2022 | Appointment of Mr Matthew Crowhurst as a director on 2022-02-16 |
28/02/2228 February 2022 | Cessation of David Christopher Setford as a person with significant control on 2022-02-16 |
28/02/2228 February 2022 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Northavon House Pows Orchard Midsomer Norton Radstock Somerset BA3 2HY on 2022-02-28 |
28/02/2228 February 2022 | Notification of Northavon Water Solutions Ltd as a person with significant control on 2022-02-16 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-07-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-11 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SETFORD / 13/03/2020 |
13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SETFORD / 13/03/2020 |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SETFORD / 17/09/2019 |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SETFORD / 17/09/2019 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/01/1829 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
09/09/169 September 2016 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM SUITE 21 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU |
09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SETFORD / 07/09/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
09/09/159 September 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/10/147 October 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM C/O SETFORDS SOLICITORS 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL UNITED KINGDOM |
04/10/134 October 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/10/1224 October 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
25/07/1125 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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