Advanced company searchLink opens in new window

PUREMAINTENANCEUK LTD

Company number 10875089

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)
31 Jan 2024 TM02 Termination of appointment of Martin Lloyd Woodward Young as a secretary on 1 January 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
26 Aug 2021 AP01 Appointment of Mrs Kirsten Dee Clark as a director on 1 February 2021
28 Jul 2021 AP03 Appointment of Mr Martin Lloyd Woodward Young as a secretary on 21 July 2021
28 Jul 2021 AP03 Appointment of Mr Adam Benjamin Richards as a secretary on 21 July 2021
22 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
09 Jun 2021 CH01 Director's details changed for Mrs Sarah Isobel Bowles on 1 May 2021
09 Jun 2021 CH01 Director's details changed for Mr Samuel James Bowles on 1 May 2021
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Mar 2021 AP01 Appointment of Mr Joshua Unice as a director on 1 October 2020
03 Mar 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG on 3 March 2021
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
02 Jul 2020 CH01 Director's details changed for Mrs Sarah Isobel Bowles on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from 1 Longhouse Road Kilsby Rugby Warwickshire CV23 8YJ England to 27 Old Gloucester Street London WC1N 3AX on 2 July 2020
02 Jul 2020 CH01 Director's details changed for Mr Samuel James Bowles on 2 July 2020
18 Mar 2020 AA Micro company accounts made up to 31 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
23 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from 15 Surrey Drive Coventry Warwickshire CV3 1PZ United Kingdom to 1 Longhouse Road Kilsby Rugby Warwickshire CV23 8YJ on 25 February 2019