PURVIEW CONSULTANCY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Total exemption full accounts made up to 2024-01-31 |
27/09/2427 September 2024 | Registered office address changed from 16 Queen Street Edinburgh EH2 1JE Scotland to 15 Queen Street Edinburgh EH2 1JE on 2024-09-27 |
23/09/2423 September 2024 | Registered office address changed from One St. Colme Street Edinburgh EH3 6AA Scotland to 16 Queen Street Edinburgh EH2 1JE on 2024-09-23 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
21/06/2421 June 2024 | Cessation of Punna Reddy Bheemanandham as a person with significant control on 2024-04-21 |
21/06/2421 June 2024 | Notification of Purview Group Limited as a person with significant control on 2024-04-21 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Registered office address changed from Gyleview House Redheughs Rigg Edinburgh EH12 9DQ Scotland to One St. Colme Street Edinburgh EH3 6AA on 2024-01-10 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
25/02/2225 February 2022 | Change of details for Mrs Sai Kumari Dodda as a person with significant control on 2021-02-01 |
23/02/2223 February 2022 | Change of details for Mrs Sai Kumari Dodda as a person with significant control on 2021-02-01 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
28/10/1928 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3891440001 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
02/11/172 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM MWB BUSINESS EXCHANGE REDHEUGHS RIGG EDINBURGH EH12 9DQ |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
01/02/171 February 2017 | APPOINTMENT TERMINATED, DIRECTOR SAI DODDA |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/11/1519 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 4 DRUM BRAE WALK EDINBURGH EH4 8DF |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/12/1412 December 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/12/1331 December 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/11/1223 November 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/03/128 March 2012 | PREVEXT FROM 30/11/2011 TO 31/01/2012 |
28/11/1128 November 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 114 SOUTH GYLE MAINS EDINBURGH EH12 9ER SCOTLAND |
19/11/1019 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PURVIEW CONSULTANCY SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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