PURVIEW CONSULTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Document

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

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

21/06/2421 June 2024 Cessation of Punna Reddy Bheemanandham as a person with significant control on 2024-04-21

View Document

21/06/2421 June 2024 Notification of Purview Group Limited as a person with significant control on 2024-04-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

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

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

25/02/2225 February 2022 Change of details for Mrs Sai Kumari Dodda as a person with significant control on 2021-02-01

View Document

23/02/2223 February 2022 Change of details for Mrs Sai Kumari Dodda as a person with significant control on 2021-02-01

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3891440001

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM MWB BUSINESS EXCHANGE REDHEUGHS RIGG EDINBURGH EH12 9DQ

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR SAI DODDA

View Document

27/07/1627 July 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

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 4 DRUM BRAE WALK EDINBURGH EH4 8DF

View Document

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

View Accounts

12/12/1412 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

09/09/149 September 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

31/12/1331 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

10/06/1310 June 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

23/11/1223 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 PREVEXT FROM 30/11/2011 TO 31/01/2012

View Document

28/11/1128 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 114 SOUTH GYLE MAINS EDINBURGH EH12 9ER SCOTLAND

View Document

19/11/1019 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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