DIRECT PURE SOLUTIONS LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/05/211 May 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

28/01/1828 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/05/1619 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/05/1519 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 1A WARESLEY COURT ROAD HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY11 7TQ UNITED KINGDOM

View Document

03/06/143 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BAGGOTT / 03/06/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/05/1319 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/08/128 August 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/06/1114 June 2011 COMPANY NAME CHANGED SILVER FATE LIMITED CERTIFICATE ISSUED ON 14/06/11

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR SABIR SHRESTHA

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MARK BAGGOTT

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 9 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL ENGLAND

View Document

21/04/1121 April 2011 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