PURDY SOLUTIONS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

13/06/2113 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

13/06/2113 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/10/2026 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 65 HORSE FIELD ROAD SELSEY CHICHESTER WEST SUSSEX PO20 9ET

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

25/06/1625 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/06/1515 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GLYNNE FREE / 18/11/2014

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 13 GOSSAMER LANE ALDWICK BOGNOR REGIS WEST SUSSEX PO21 3AT

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNNE FREE / 04/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NR BARRY JOHN FREE / 04/03/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

15/06/1415 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

18/06/1218 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

07/08/117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NR BARRY JOHN FREE / 12/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNNE FREE / 13/06/2010

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNNE FREE / 13/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN FREE / 12/06/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 102 SYDNEY STREET LONDON SW3 6NJ

View Document

13/06/9513 June 1995 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