PURE CLOUD SOLUTIONS (GROUP) LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from 6 the Pavillions Amber Close Amington Tamworth B77 4RP England to Unit 6 the Pavilions Amber Close Tamworth West Midlands B77 4RP on 2023-07-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Director's details changed for Mr Darren Lake on 2022-11-21

View Document

22/11/2222 November 2022 Change of details for Mr Darren Lake as a person with significant control on 2022-11-21

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MRS HAYLEY ANN LAKE

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MRS CLAIRE LAKE

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE LAKE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE SHIELDS

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATTHEWS

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 DIRECTOR APPOINTED MR JAMIE LAKE

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR STEVE SHIELDS

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR NICHOLAS LEIGH MATTHEWS

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAKE / 06/11/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

02/11/172 November 2017 ADOPT ARTICLES 26/10/2017

View Document

20/07/1720 July 2017 COMPANY NAME CHANGED C S COMMS (GROUP) LIMITED CERTIFICATE ISSUED ON 20/07/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065341820002

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM UNIT 3, BLAKE COURT COBBETT ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR DARREN LAKE

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR DARREN LAKE

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN LAKE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1431 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN LAKE

View Document

15/03/1215 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR BAILEY

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR IAN BAILEY / 01/03/2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 19 SUTTON OAK CORNER STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2DH

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT 3, BLAKE COURT COBBETT ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GR UNITED KINGDOM

View Document

10/05/1010 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY APPOINTED MARTIN JOHN LAKE

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED TREVOR IAN BAILEY

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM C/O MANEX UNIT 8 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH ENGLAND

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED

View Document

13/03/0813 March 2008 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