PURETEC SEPARATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

20/09/2520 September 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

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

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

08/09/238 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Satisfaction of charge 114859380001 in full

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

16/08/2316 August 2023 Change of details for Puretec Holdings Ltd as a person with significant control on 2021-12-22

View Document

15/08/2315 August 2023 Change of details for Craft Beer Filtration as a person with significant control on 2021-12-22

View Document

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

View Accounts

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Appointment of Mr Vincent Payne as a director on 2022-09-12

View Document

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

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/09/198 September 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114859380001

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAFT BEER FILTRATION

View Document

15/02/1915 February 2019 CESSATION OF JOANNE KENNEDY-REARDON AS A PSC

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 60 BEECH ROAD CHORLTON MANCHESTER LANCASHIRE M21 9EG UNITED KINGDOM

View Document

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

View Accounts

19/10/1819 October 2018 DIRECTOR APPOINTED MR. CHRISTOPHER NATHAN PAYNE

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE KENNEDY-REARDON

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 80 OXFORD STREET BURNHAM-ON-SEA SOMERSET TA8 1EF UNITED KINGDOM

View Document

26/07/1826 July 2018 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