PURE & SIMPLE VENTURES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

08/11/248 November 2024 Director's details changed for Annabelle Trinchera Zabala on 2024-11-07

View Document

08/11/248 November 2024 Change of details for Annabelle Trinchera Zabala as a person with significant control on 2024-11-07

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of John Leslie Johnstone Rutherford as a director on 2023-10-16

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Change of details for Annabelle Trinchera Zabala as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Annabelle Trinchera Zabala on 2022-12-14

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Cessation of John Leslie Johnstone Rutherford as a person with significant control on 2022-01-17

View Document

28/01/2228 January 2022 Change of details for Annabelle Trinchera Zabala as a person with significant control on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

10/12/2110 December 2021 Change of details for Mr John Leslie Johnstone Rutherford as a person with significant control on 2021-08-27

View Document

10/12/2110 December 2021 Director's details changed for Mr John Leslie Johnstone Rutherford on 2021-08-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / ANNABELLE TRINCHERA ZABALA / 20/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE TRINCHERA ZABALA / 20/06/2019

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 SECOND FILING OF PSC01 FOR JOHN LESLIE JOHNSTONE RUTHERFORD

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LESLIE JOHNSTONE RUTHERFORD

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / ANNABELLE TRINCHERA ZABALA / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR JOHN LESLIE JOHNSTONE RUTHERFORD

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 2

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

17/12/1317 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE TRINCHERA ZABALA / 05/07/2011

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 2012-12-10 with full list of shareholders

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 2011-12-10 with full list of shareholders

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

16/12/1116 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 10/12/2011

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE TRINCHERA ZABALA / 03/12/2010

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

16/12/1016 December 2010 Director's details changed for Annabelle Trinchera Zabala on 2010-12-03

View Document

16/12/1016 December 2010 Annual return made up to 2010-12-10 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE TRINCHERA ZABALA / 01/08/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE TRINCHERA ZABALA / 10/12/2009

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 10/12/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 10/12/2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 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