PURESLIDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT England to Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG on 2025-04-25

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

07/06/247 June 2024 Appointment of Bradley Alan Chambers as a director on 2024-04-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/01/249 January 2024

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY ROBERTS / 20/04/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAMBERS / 20/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MS TRACY ROBERTS

View Document

08/01/208 January 2020 CESSATION OF DAVID CHAMBERS AS A PSC

View Document

08/01/208 January 2020 CESSATION OF KENNETH WOODCOCK AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARDNER NEWTON LIMITED

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOODCOCK

View Document

02/01/202 January 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CESSATION OF ANDREW JOHN GRUNDELL AS A PSC

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CHAMBERS / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAMBERS / 16/01/2019

View Document

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

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRUNDELL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR KENNETH WOODCOCK

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR DAVID CHAMBERS

View Document

15/08/1815 August 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WOODCOCK

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHAMBERS

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRUNDELL / 22/08/2017

View Document

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

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM SILVER BIRCHES LONGBURTON SHERBORNE DT9 5NZ UNITED KINGDOM

View Document

25/01/1725 January 2017 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