PURFIELD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

11/10/2411 October 2024 Change of details for On Line Systems Midco Limited as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Registered office address changed from Innovation House Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-10-11

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

02/07/242 July 2024

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

17/11/2317 November 2023

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

18/08/2318 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

12/07/2312 July 2023 Termination of appointment of Gregory Morton as a director on 2023-07-07

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Current accounting period shortened from 2023-04-30 to 2022-11-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Termination of appointment of Hazel Wendy Purfield as a secretary on 2021-12-22

View Document

05/04/225 April 2022 Appointment of Mr Gregory Morton as a director on 2021-12-22

View Document

05/04/225 April 2022 Appointment of Mrs Jane Fretwell as a director on 2021-12-22

View Document

05/04/225 April 2022 Notification of Lowmoor Road Limtied as a person with significant control on 2021-12-22

View Document

05/04/225 April 2022 Termination of appointment of David James Purfield as a director on 2021-12-22

View Document

05/04/225 April 2022 Termination of appointment of Hazel Wendy Purfield as a director on 2021-12-22

View Document

05/04/225 April 2022 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

11/02/2211 February 2022 Registered office address changed from Westmoor House Westmoor Road Kingstown Industrial Estate Carlisle CA3 0HD England to Innovation House Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH on 2022-02-11

View Document

26/01/2226 January 2022 Registered office address changed from 4 Swinside Close Cockermouth Cumbria CA13 9AB to Westmoor House Westmoor Road Kingstown Industrial Estate Carlisle CA3 0HD on 2022-01-26

View Document

25/11/2125 November 2021 Satisfaction of charge 1 in full

View Document

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

View Document

12/04/2112 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

27/05/2027 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

02/04/192 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

04/05/184 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 53801

View Document

30/04/1830 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/12/178 December 2017 29/08/17 STATEMENT OF CAPITAL GBP 51101

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

05/10/175 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/175 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/171 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/11/129 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/126 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 55601

View Document

14/08/1214 August 2012 STATEMENT BY DIRECTORS

View Document

14/08/1214 August 2012 SOLVENCY STATEMENT DATED 30/07/12

View Document

14/08/1214 August 2012 CANCEL SHARE PREM A/C 30/07/2012

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 55601

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/11/1116 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/11/0912 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WENDY PURFIELD / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PURFIELD / 12/11/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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