PURETECH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Certificate of change of name

View Document

24/03/2524 March 2025 Appointment of Mrs Michelle Dominique Farrell as a secretary on 2025-03-24

View Document

27/02/2527 February 2025 Director's details changed for Gary Edward Littlewood on 2024-03-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

02/12/242 December 2024 Appointment of Mr Neal Wakeham as a director on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Robert Smith as a director on 2024-12-02

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Termination of appointment of Robert David Parry as a director on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Joacim Samuelson as a director on 2024-07-08

View Document

25/03/2425 March 2024 Appointment of Mr Declan Patrick Field as a director on 2024-03-14

View Document

29/02/2429 February 2024 Termination of appointment of Andrew John Barrett as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Andrew John Barrett as a secretary on 2024-02-29

View Document

12/02/2412 February 2024 Director's details changed for Robert Smith on 2024-02-12

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

19/04/2319 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Director's details changed for Mr Andrew John Barrett on 2023-02-10

View Document

23/02/2323 February 2023 Secretary's details changed for Mr Andrew John Barrett on 2023-02-10

View Document

23/02/2323 February 2023 Director's details changed for Gary Edward Littlewood on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

27/04/2227 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Morgan Joseph O'brien as a director on 2021-06-28

View Document

15/04/2115 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

03/11/203 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 ADOPT ARTICLES 18/09/2020

View Document

12/10/2012 October 2020 ARTICLES OF ASSOCIATION

View Document

07/10/207 October 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED ROBERT SMITH

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MORGAN O'BRIEN

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED JOACIM SAMUELSON

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR ROBERT DAVID PARRY

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/06/2016 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/12/2016

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARWOOD PROCESS LIMITED

View Document

15/05/2015 May 2020 CESSATION OF ANDREW JOHN BARRETT AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

27/12/1827 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025659910004

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025659910003

View Document

11/08/1711 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

28/12/1628 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 11933

View Document

30/12/1530 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/12/106 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/985 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: AZTEC HOUSE,VULCAN WAY NEW ADDINGTON CROYDON SURREY CR0 9UG

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 VARYING SHARE RIGHTS AND NAMES 04/04/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 ALTER MEM AND ARTS 11/09/91

View Document

05/08/915 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LY

View Document

06/12/906 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WUAL PROJECT LIMITED


  • 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