PURE PAYMENT SOLUTIONS LTD

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Termination of appointment of Angus Alistair Coutie as a director on 2021-07-02

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

25/06/2125 June 2021 Cessation of Angus Alistair Coutie as a person with significant control on 2021-05-08

View Document

24/06/2124 June 2021 Notification of Philippa Ann Coutie as a person with significant control on 2021-05-08

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/03/2130 March 2021 DISS40 (DISS40(SOAD))

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 1ST FLOOR 48 DEAN STREET NEWCASTLE UPON TYNE NE1 1PG UNITED KINGDOM

View Document

04/03/214 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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