Advanced company searchLink opens in new window

PURDYS SOLICITORS LIMITED

Company number 06431083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
21 Nov 2022 PSC04 Change of details for Ms Karen Lorraine Purdy as a person with significant control on 1 December 2017
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
08 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 AD01 Registered office address changed from The Officers Mess Royston Road Duxford Cambridge CB22 4QH England to Felix House, 61a Cambridge Road Wimpole Royston SG8 5QD on 18 May 2018
14 Dec 2017 AD03 Register(s) moved to registered inspection location Felix House 61a Cambridge Road Wimpole Royston SG8 5QD
14 Dec 2017 AD02 Register inspection address has been changed to Felix House 61a Cambridge Road Wimpole Royston SG8 5QD
13 Dec 2017 AD01 Registered office address changed from Felix House 61a Cambridge Road Wimpole Royston SG8 5QD Great Britain to The Officers Mess Royston Road Duxford Cambridge CB22 4QH on 13 December 2017
07 Dec 2017 AD01 Registered office address changed from 26 Pepperslade Nr Duxford Cambridge CB22 4XT to Felix House 61a Cambridge Road Wimpole Royston SG8 5QD on 7 December 2017
07 Dec 2017 CH01 Director's details changed for Ms Karen Lorraine Purdy on 1 December 2017
07 Dec 2017 CH03 Secretary's details changed for Mr Tony Hornbuckle on 1 December 2017
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1