PURE TECHNICAL SERVICES - History of Changes


DateDescription
2025-03-24 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-19 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-16 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-05-07 update num_mort_outstanding 1 => 0
2022-05-07 update num_mort_satisfied 0 => 1
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065857870001
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-03 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-05 update website_status IndexPageFetchError => OK
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-28 update website_status OK => IndexPageFetchError
2017-12-01 update statutory_documents SECRETARY APPOINTED MRS VICTORIA LEWIS
2017-10-15 delete source_ip 217.115.119.85
2017-10-15 insert source_ip 217.115.119.33
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-01-08 update num_mort_charges 0 => 1
2017-01-08 update num_mort_outstanding 0 => 1
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065857870001
2016-10-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-08 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-18 update statutory_documents 06/05/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-08 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-13 update statutory_documents 06/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-21 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 3 LIVESEY STREET SHEFFIELD UNITED KINGDOM S6 2BL
2014-06-07 insert address UNIT 3 LIVESEY STREET SHEFFIELD S6 2BL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-22 update statutory_documents 06/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-14 insert general_emails in..@puretechnicalservices.com
2013-09-14 insert address Unit 3, Peacock Industrial Estate Hillsborough, Sheffield South Yorkshire S6 2BL
2013-09-14 insert alias Pure Technical Services
2013-09-14 insert alias Pure Technical Services Ltd.
2013-09-14 insert email in..@puretechnicalservices.com
2013-09-14 insert phone +44 (0) 114 231 4550
2013-09-14 update primary_contact null => Unit 3, Peacock Industrial Estate Hillsborough, Sheffield South Yorkshire S6 2BL
2013-09-14 update robots_txt_status www.puretechnicalservices.com: 200 => 404
2013-08-09 delete general_emails in..@puretechnicalservices.com
2013-08-09 delete address Unit 3, Peacock Industrial Estate Hillsborough, Sheffield South Yorkshire S6 2BL
2013-08-09 delete alias Pure Technical Services
2013-08-09 delete alias Pure Technical Services Ltd.
2013-08-09 delete email in..@puretechnicalservices.com
2013-08-09 delete phone +44 (0) 114 231 4550
2013-08-09 update primary_contact Unit 3, Peacock Industrial Estate Hillsborough, Sheffield South Yorkshire S6 2BL => null
2013-08-09 update robots_txt_status www.puretechnicalservices.com: 404 => 200
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update website_status ServerDown => OK
2013-05-15 update website_status OK => ServerDown
2013-05-09 update statutory_documents 06/05/13 FULL LIST
2013-04-13 insert index_pages_linkeddomain facebook.com
2013-04-13 insert phone +44 (0) 114 231 4550
2013-03-19 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-31 delete email ch..@puretechnicalservices.com
2013-01-31 insert address Unit 3, Peacock Industrial Estate Hillsborough, Sheffield South Yorkshire S6 2BL
2012-05-17 update statutory_documents 06/05/12 FULL LIST
2011-10-12 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT 12 REDWOOD COURT CAMPBELL WAY DINNINGTON ROTHERHAM SOUTH YORKSHIRE S25 3NQ
2011-05-12 update statutory_documents 06/05/11 FULL LIST
2011-03-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents PREVSHO FROM 31/10/2010 TO 30/06/2010
2010-10-21 update statutory_documents CURREXT FROM 31/05/2010 TO 31/10/2010
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN LEWIS / 01/10/2010
2010-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DOBSON
2010-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WHITE
2010-07-06 update statutory_documents 06/05/10 FULL LIST
2010-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 1A CHAPEL COURT, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS UNITED KINGDOM
2010-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2010 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA UNITED KINGDOM
2010-02-05 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2009-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN
2009-09-01 update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-09-01 update statutory_documents FIRST GAZETTE
2008-06-03 update statutory_documents DIRECTOR APPOINTED BRIAN DOBSON
2008-06-03 update statutory_documents DIRECTOR APPOINTED CHRISTIAN JOHN LEWIS
2008-06-03 update statutory_documents DIRECTOR APPOINTED GARY BRIAN WHITE
2008-05-13 update statutory_documents S366A DISP HOLDING AGM 06/05/2008
2008-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2008 FROM PURE TECHNICAL SERVICES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM
2008-05-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED
2008-05-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED
2008-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION