PURE SYSTEMS - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-08-16 insert service_pages_linkeddomain google.com
2022-12-26 delete address 5b Oaklands Court Tiverton Way, Tiverton Business Park Tiverton, Devon, EX16 6TG UK
2022-12-26 insert address Charlton House 32 High Street Cullompton, Devon, EX15 1AE UK
2022-12-26 update primary_contact 5b Oaklands Court Tiverton Way, Tiverton Business Park Tiverton, Devon, EX16 6TG UK => Charlton House 32 High Street Cullompton, Devon, EX15 1AE UK
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-05-19 insert general_emails he..@puresystems.co.uk
2021-05-19 insert general_emails in..@puresystems.co.uk
2021-05-19 delete about_pages_linkeddomain cloudflare.com
2021-05-19 delete about_pages_linkeddomain dnnsoftware.com
2021-05-19 delete address Charlton House, 32 High Street, Cullompton, Devon, EX15 1AE. UK
2021-05-19 delete address Unit 5b Oaklands Court Tiverton Way, Tiverton Business Park Tiverton, Devon, EX16 6TG UK
2021-05-19 delete contact_pages_linkeddomain cloudflare.com
2021-05-19 delete contact_pages_linkeddomain dnnsoftware.com
2021-05-19 delete index_pages_linkeddomain cloudflare.com
2021-05-19 delete index_pages_linkeddomain dnnsoftware.com
2021-05-19 delete phone +44 (0)1363 777014
2021-05-19 delete registration_number 5991629
2021-05-19 delete service_pages_linkeddomain cloudflare.com
2021-05-19 delete service_pages_linkeddomain google.com
2021-05-19 delete terms_pages_linkeddomain cloudflare.com
2021-05-19 delete terms_pages_linkeddomain dnnsoftware.com
2021-05-19 insert email he..@puresystems.co.uk
2021-05-19 insert email in..@puresystems.co.uk
2021-05-19 update founded_year null => 2002
2021-04-04 delete source_ip 51.254.86.193
2021-04-04 insert source_ip 51.89.237.161
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-05 delete index_pages_linkeddomain redmovies.net
2020-03-05 insert index_pages_linkeddomain redmovies.net
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-15 update website_status InternalTimeout => OK
2018-12-15 delete index_pages_linkeddomain aboutcookies.org
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-18 update website_status OK => InternalTimeout
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-25 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-25 delete source_ip 79.174.170.34
2016-06-25 insert source_ip 51.254.86.193
2016-01-28 update website_status InternalTimeout => OK
2016-01-28 delete address 6 Westward Business Centre Mill Street, Crediton Devon EX17 1HB UK
2016-01-28 delete contact_pages_linkeddomain google.co.uk
2016-01-28 insert address Unit 5b Oaklands Court, Tiverton Way, Tiverton Business Park, Tiverton, Devon, EX16 6TG, UK
2016-01-08 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2016-01-08 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-12-04 update statutory_documents 08/11/15 FULL LIST
2015-11-01 update website_status OK => InternalTimeout
2015-05-29 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-05-29 update statutory_documents ADOPT ARTICLES 06/05/2015
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-09 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-06 update statutory_documents DIRECTOR APPOINTED MR PETER EDWARDS
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-10 update statutory_documents 08/11/14 FULL LIST
2014-11-08 delete address Unit 6, Westward Business Centre Mill Street, Crediton Devon EX17 1HB UK
2014-10-11 update website_status FlippedRobots => OK
2014-10-11 delete about_pages_linkeddomain aboutcookies.org
2014-10-11 delete casestudy_pages_linkeddomain aboutcookies.org
2014-10-11 delete contact_pages_linkeddomain aboutcookies.org
2014-10-11 delete portfolio_pages_linkeddomain aboutcookies.org
2014-10-11 delete service_pages_linkeddomain aboutcookies.org
2014-10-11 insert address 6 Westward Business Centre, Mill Street, Crediton, Devon, EX17 1HB, UK
2014-10-11 insert address Unit 6, Westward Business Centre Mill Street, Crediton Devon EX17 1HB UK
2014-10-11 insert index_pages_linkeddomain t.co
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-10 update website_status OK => FlippedRobots
2014-04-22 delete portfolio_pages_linkeddomain dotnetnuke.com
2014-03-27 insert about_pages_linkeddomain cloudflare.com
2014-03-27 insert about_pages_linkeddomain dnnsoftware.com
2014-03-27 insert casestudy_pages_linkeddomain cloudflare.com
2014-03-27 insert casestudy_pages_linkeddomain dnnsoftware.com
2014-03-27 insert contact_pages_linkeddomain cloudflare.com
2014-03-27 insert contact_pages_linkeddomain dnnsoftware.com
2014-03-27 insert index_pages_linkeddomain cloudflare.com
2014-03-27 insert index_pages_linkeddomain dnnsoftware.com
2014-03-27 insert service_pages_linkeddomain cloudflare.com
2014-03-27 insert service_pages_linkeddomain dnnsoftware.com
2014-03-13 delete source_ip 176.56.61.75
2014-03-13 insert address Unit 6, Westward Business Centre, Mill Street, Crediton, Devon. EX17 1HB
2014-03-13 insert source_ip 79.174.170.34
2013-12-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2013-12-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-11-12 update statutory_documents 08/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-27 delete address Unit 1b West End, Marsh Lane, Lords Meadow, Crediton, EX17 1ES. UK
2013-08-27 delete phone 0844 561 6046
2013-08-27 insert address Unit 6 Westard Business Centre, Mill Street, Crediton, EX17 1HB. UK
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-09 update statutory_documents 08/11/12 FULL LIST
2012-10-24 insert address PO Box 90, Crediton, EX17 2WA. UK
2012-10-24 insert address Unit 1b West End, Marsh Lane, Lords Meadow, Crediton, EX17 1ES. UK
2012-08-29 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents 08/11/11 FULL LIST
2011-08-10 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 08/11/10 FULL LIST
2010-04-09 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 08/11/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICE / 18/11/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RICE / 18/11/2009
2009-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH RICE / 18/11/2009
2009-05-12 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH STEER / 01/09/2008
2008-11-24 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT MELLORS
2008-05-21 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2008-05-01 update statutory_documents DIRECTOR AND SECRETARY APPOINTED SARAH STEER
2007-11-09 update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/06 FROM: BELSTONE, ALBERT ROAD CREDITON DEVON EX17 2BZ
2006-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION