PURE SALES CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

06/01/256 January 2025 Appointment of Mr John Mark Corboy as a director on 2025-01-01

View Document

18/11/2418 November 2024 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

09/11/249 November 2024 Cessation of Rebecca Sarah Larkin as a person with significant control on 2024-10-28

View Document

09/11/249 November 2024 Notification of Jatender Singh Aujla as a person with significant control on 2024-10-28

View Document

09/11/249 November 2024 Registered office address changed from 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to Aurora (3rd Floor) Finzels Reach, Counterslip Bristol BS1 6BX on 2024-11-09

View Document

09/11/249 November 2024 Termination of appointment of Timothy John Larkin as a director on 2024-10-28

View Document

09/11/249 November 2024 Cessation of Christopher James Larkin as a person with significant control on 2024-10-28

View Document

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

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Registered office address changed from 2nd Floor, 201 Great Portland Street Marylebone London W1W 5AB England to 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2023-08-15

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 19 APOLLO COURT RADCLIVE ROAD GAWCOTT BUCKINGHAM BUCKINGHAMSHIRE MK18 4DF

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 201 2ND FLOOR, 201 GREAT PORTLAND STREET MARYLEBONE LONDON W1W 5AB ENGLAND

View Document

14/07/2014 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 SECRETARY'S CHANGE OF PARTICULARS / REBECCA SARAH LARKIN / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LARKIN / 23/05/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PLOWMAN

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW INGLIS

View Document

20/04/1620 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/04/158 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/04/1423 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN LARKIN

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR MICHAEL ANDREW PLOWMAN

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR ANDREW INGLIS

View Document

25/04/1325 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 ADOPT ARTICLES 26/01/2012

View Document

25/04/1225 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 16/01/12 STATEMENT OF CAPITAL GBP 4000

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1NU

View Document

19/05/1119 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 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