PURE FLAME SOLUTIONS LTD

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/2026 May 2020 APPLICATION FOR STRIKING-OFF

View Document

04/12/194 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

01/12/171 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CESSATION OF OLIVER NICHOLAS WHITE AS A PSC

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 CESSATION OF OLIVER NICHOLAS WHITE AS A PSC

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 07/10/2016

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER WHITE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER NICHOLAS WHITE / 01/02/2013

View Document

17/07/1317 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR AND DAVIS / 01/02/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 01/02/2013

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO6 4EJ ENGLAND

View Document

05/07/125 July 2012 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