PURESTREAM PROCESS SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

14/07/2514 July 2025 NewCertificate of change of name

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of Gareth Huw Davies as a director on 2024-01-15

View Document

18/12/2318 December 2023 Termination of appointment of Michael John Clancy as a director on 2023-12-15

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

28/06/2328 June 2023 Change of details for Northavon Water Solutions Ltd as a person with significant control on 2023-05-22

View Document

13/06/2313 June 2023 Second filing for the appointment of Mr Michael John Clancy as a director

View Document

13/06/2313 June 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

12/06/2312 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

11/06/2311 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

28/05/2328 May 2023 Appointment of Mr Michael John Clancy as a director on 2023-05-16

View Document

28/05/2328 May 2023 Appointment of Mr Michael Blake Hughes as a director on 2023-05-19

View Document

28/05/2328 May 2023 Appointment of Mr Denis Adrian O'sullivan as a director on 2023-05-19

View Document

28/05/2328 May 2023 Appointment of Mr David Matthew Snowball as a director on 2023-05-19

View Document

28/05/2328 May 2023 Appointment of Gareth Huw Davies as a director on 2023-05-19

View Document

28/05/2328 May 2023 Appointment of Michael Cornwell as a secretary on 2023-05-19

View Document

28/05/2328 May 2023 Termination of appointment of Matthew Crowhurst as a director on 2023-05-19

View Document

28/05/2328 May 2023 Termination of appointment of Mark Peter Matthews as a director on 2023-05-19

View Document

28/05/2328 May 2023 Termination of appointment of David Mark Matthews as a director on 2023-05-19

View Document

28/05/2328 May 2023 Termination of appointment of David Christopher Setford as a director on 2023-05-19

View Document

21/03/2321 March 2023 Previous accounting period extended from 2022-07-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Appointment of Mr Mark Peter Matthews as a director on 2022-02-16

View Document

28/02/2228 February 2022 Appointment of Mr David Mark Matthews as a director on 2022-02-16

View Document

28/02/2228 February 2022 Appointment of Mr Matthew Crowhurst as a director on 2022-02-16

View Document

28/02/2228 February 2022 Cessation of David Christopher Setford as a person with significant control on 2022-02-16

View Document

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

View Document

28/02/2228 February 2022 Notification of Northavon Water Solutions Ltd as a person with significant control on 2022-02-16

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SETFORD / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SETFORD / 13/03/2020

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SETFORD / 17/09/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SETFORD / 17/09/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

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

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SETFORD / 07/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/10/147 October 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Document

04/10/134 October 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/10/1224 October 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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