PURUS CONTRACT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Confirmation statement made on 2025-02-16 with updates |
| 01/04/251 April 2025 | Registered office address changed from Unit 30 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ England to Unit 16 Buckingham Square Hurricane Way Wickford Essex SS11 8YQ on 2025-04-01 |
| 24/01/2524 January 2025 | Micro company accounts made up to 2024-04-30 |
| 27/09/2427 September 2024 | Registration of charge 084990540001, created on 2024-09-24 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/04/2425 April 2024 | Registered office address changed from 125 Richmond Avenue Shoeburyness Southend-on-Sea SS3 9LF England to Unit 30 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ on 2024-04-25 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 19/09/2319 September 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 06/08/216 August 2021 | Micro company accounts made up to 2021-04-30 |
| 05/07/215 July 2021 | Registered office address changed from 125 125 Richmond Avenue, Shoeburyness Southend-on-Sea Essex SS3 9LF England to 125 Richmond Avenue Shoeburyness Southend-on-Sea SS3 9LF on 2021-07-05 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 15/12/2015 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 07/12/207 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN TAYLOR |
| 30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR LAURA JOHNSTON |
| 30/11/2030 November 2020 | CESSATION OF LAURA JANE JOHNSTON AS A PSC |
| 26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 30 CUTLERS ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XJ ENGLAND |
| 08/07/208 July 2020 | DIRECTOR APPOINTED MR PHILLIP JOHN TAYLOR |
| 22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 30 CUTLERS ROAD CUTLERS ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XJ ENGLAND |
| 22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM UNIT 7A RADFORD CRESCENT BILLERICAY CM12 0DU ENGLAND |
| 22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE JOHNSTON / 22/06/2020 |
| 22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / MS LAURA JANE JOHNSTON / 22/06/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | COMPANY NAME CHANGED PINK ENVIRONMENTAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/04/20 |
| 28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MS LAURA JANE PERRY / 28/04/2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
| 07/01/207 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
| 23/10/1823 October 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
| 15/08/1715 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 06/06/166 June 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 24/04/1524 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW |
| 08/05/148 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
| 22/04/1322 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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