PURUS CONTRACT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-16 with updates

View Document

01/04/251 April 2025 Registered office address changed from Unit 30 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ England to Unit 16 Buckingham Square Hurricane Way Wickford Essex SS11 8YQ on 2025-04-01

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/09/2427 September 2024 Registration of charge 084990540001, created on 2024-09-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Registered office address changed from 125 Richmond Avenue Shoeburyness Southend-on-Sea SS3 9LF England to Unit 30 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ on 2024-04-25

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Registered office address changed from 125 125 Richmond Avenue, Shoeburyness Southend-on-Sea Essex SS3 9LF England to 125 Richmond Avenue Shoeburyness Southend-on-Sea SS3 9LF on 2021-07-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN TAYLOR

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA JOHNSTON

View Document

30/11/2030 November 2020 CESSATION OF LAURA JANE JOHNSTON AS A PSC

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 30 CUTLERS ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XJ ENGLAND

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR PHILLIP JOHN TAYLOR

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 30 CUTLERS ROAD CUTLERS ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XJ ENGLAND

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM UNIT 7A RADFORD CRESCENT BILLERICAY CM12 0DU ENGLAND

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE JOHNSTON / 22/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MS LAURA JANE JOHNSTON / 22/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 COMPANY NAME CHANGED PINK ENVIRONMENTAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/04/20

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MS LAURA JANE PERRY / 28/04/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

07/01/207 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

23/10/1823 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

08/05/148 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

22/04/1322 April 2013 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