PURETECH SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Group of companies' accounts made up to 2024-12-31 |
20/05/2520 May 2025 | Certificate of change of name |
24/03/2524 March 2025 | Appointment of Mrs Michelle Dominique Farrell as a secretary on 2025-03-24 |
27/02/2527 February 2025 | Director's details changed for Gary Edward Littlewood on 2024-03-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-05 with updates |
02/12/242 December 2024 | Appointment of Mr Neal Wakeham as a director on 2024-12-02 |
02/12/242 December 2024 | Termination of appointment of Robert Smith as a director on 2024-12-02 |
26/09/2426 September 2024 | Group of companies' accounts made up to 2023-12-31 |
08/07/248 July 2024 | Termination of appointment of Robert David Parry as a director on 2024-07-08 |
08/07/248 July 2024 | Termination of appointment of Joacim Samuelson as a director on 2024-07-08 |
25/03/2425 March 2024 | Appointment of Mr Declan Patrick Field as a director on 2024-03-14 |
29/02/2429 February 2024 | Termination of appointment of Andrew John Barrett as a director on 2024-02-29 |
29/02/2429 February 2024 | Termination of appointment of Andrew John Barrett as a secretary on 2024-02-29 |
12/02/2412 February 2024 | Director's details changed for Robert Smith on 2024-02-12 |
08/02/248 February 2024 | Registered office address changed from Aztec House Perrywood Business Park Salfords Redhill Surrey RH1 5DZ to 5 Polar Drive North Gatwick Gateway Salfords Surrey RH1 5HW on 2024-02-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
19/04/2319 April 2023 | Group of companies' accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Director's details changed for Mr Andrew John Barrett on 2023-02-10 |
23/02/2323 February 2023 | Secretary's details changed for Mr Andrew John Barrett on 2023-02-10 |
23/02/2323 February 2023 | Director's details changed for Gary Edward Littlewood on 2023-02-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
27/04/2227 April 2022 | Group of companies' accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
30/06/2130 June 2021 | Termination of appointment of Morgan Joseph O'brien as a director on 2021-06-28 |
15/04/2115 April 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/11/204 November 2020 | CURRSHO FROM 31/03/2021 TO 31/12/2020 |
03/11/203 November 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
12/10/2012 October 2020 | ADOPT ARTICLES 18/09/2020 |
12/10/2012 October 2020 | ARTICLES OF ASSOCIATION |
07/10/207 October 2020 | STATEMENT OF COMPANY'S OBJECTS |
24/09/2024 September 2020 | DIRECTOR APPOINTED ROBERT SMITH |
22/09/2022 September 2020 | DIRECTOR APPOINTED MORGAN O'BRIEN |
22/09/2022 September 2020 | DIRECTOR APPOINTED JOACIM SAMUELSON |
22/09/2022 September 2020 | DIRECTOR APPOINTED MR ROBERT DAVID PARRY |
11/08/2011 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/06/2016 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/12/2016 |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARWOOD PROCESS LIMITED |
15/05/2015 May 2020 | CESSATION OF ANDREW JOHN BARRETT AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
27/12/1827 December 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
26/09/1826 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 025659910004 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 025659910003 |
11/08/1711 August 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
28/12/1628 December 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
15/12/1615 December 2016 | 06/12/16 STATEMENT OF CAPITAL GBP 11933 |
30/12/1530 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
18/12/1518 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
28/12/1428 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
16/12/1416 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
02/01/142 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
12/12/1312 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
24/12/1224 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
14/12/1214 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
09/12/119 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
19/07/1119 July 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
17/01/1117 January 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
06/12/106 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
05/08/095 August 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
18/12/0818 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
12/12/0712 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
23/01/0723 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
19/01/0619 January 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
18/12/0318 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
09/01/039 January 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
31/12/0131 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
08/10/018 October 2001 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
21/12/0021 December 2000 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
10/11/0010 November 2000 | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
04/01/004 January 2000 | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
23/11/9923 November 1999 | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
08/01/998 January 1999 | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS |
23/10/9823 October 1998 | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
05/01/985 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
02/01/982 January 1998 | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS |
19/11/9719 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
16/09/9716 September 1997 | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
28/07/9728 July 1997 | REGISTERED OFFICE CHANGED ON 28/07/97 FROM: AZTEC HOUSE,VULCAN WAY NEW ADDINGTON CROYDON SURREY CR0 9UG |
10/07/9710 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/9717 January 1997 | RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS |
19/11/9619 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
31/01/9631 January 1996 | RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS |
31/10/9531 October 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
19/01/9519 January 1995 | RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS |
27/09/9427 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
09/03/949 March 1994 | RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS |
08/02/948 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
31/01/9331 January 1993 | RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS |
13/10/9213 October 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
27/04/9227 April 1992 | VARYING SHARE RIGHTS AND NAMES 04/04/92 |
27/02/9227 February 1992 | RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS |
27/09/9127 September 1991 | ALTER MEM AND ARTS 11/09/91 |
05/08/915 August 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
13/12/9013 December 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/12/9013 December 1990 | REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LY |
06/12/906 December 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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