PURE ENERGY - History of Changes


DateDescription
2024-04-07 delete address 12 MANVERS HOUSE PIONEER CLOSE WATH UPON DEARNE ROTHERHAM UNITED KINGDOM S63 7JZ
2024-04-07 insert address COTTON MILL , B9 TILEYARD NORTH UNIT 2.4 SECOND FLOOR WAKEFIELD ENGLAND WF1 5FY
2024-04-07 update account_ref_day 28 => 31
2024-04-07 update account_ref_month 2 => 3
2024-04-07 update registered_address
2024-03-07 delete support_emails su..@mfeg.com
2024-03-07 delete address Hawthorne House, 5/7 Fitzwilliam Street, Parkgate, Rotherham, S62 6EP
2024-03-07 delete address Manvers House, 12 Pioneer Close, Rotherham S63 7JZ
2024-03-07 delete address of 12 Manvers House, Pioneer Close, Wath Upon Dearne, Rortherham, S63 7JZ
2024-03-07 delete email su..@mfeg.com
2024-03-07 insert address B9 Tileyard North Wakefield WF1 5FY UK
2024-03-07 insert address of Manvers House, 12 Pioneer Close, Wath upon Dearne, Rotherham, S63 7JZ
2024-03-07 insert alias PURE ENERGY GO LTD
2024-03-07 insert terms_pages_linkeddomain ico.org.uk
2024-03-07 update primary_contact Manvers House, 12 Pioneer Close, Rotherham S63 7JZ => B9 Tileyard North Wakefield WF1 5FY UK
2023-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2023 FROM 12 MANVERS HOUSE PIONEER CLOSE WATH UPON DEARNE ROTHERHAM S63 7JZ UNITED KINGDOM
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-05-05 update statutory_documents DIRECTOR APPOINTED ANDREW JOHN PICKLES
2023-05-05 update statutory_documents DIRECTOR APPOINTED HELEN LEE
2023-05-05 update statutory_documents DIRECTOR APPOINTED PETER ANDREW PARKIN
2023-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PICKLES
2023-05-05 update statutory_documents CESSATION OF ALISON HAWKE AS A PSC
2023-05-01 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-01 update statutory_documents ADOPT ARTICLES 11/04/2023
2023-05-01 update statutory_documents 11/04/23 STATEMENT OF CAPITAL GBP 2000000
2023-02-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2022-03-20 insert support_emails su..@pureenergygo.com
2022-03-20 delete address Hawthorne House, Fitzwilliam Street, Parkgate, Rotherham, South Yorkshire, S62 6EP, England
2022-03-20 delete address Hawthorne House, Fitzwilliam Street, Parkgate, Rotherham, South Yorkshire, S62 6EP, United Kingdom
2022-03-20 delete address of Hawthorne House, 5/7 Fitzwilliam Street, Parkgate, Rotherham, S62 6EP
2022-03-20 delete contact_pages_linkeddomain linkedin.com
2022-03-20 delete contact_pages_linkeddomain twitter.com
2022-03-20 delete phone 116-120-90
2022-03-20 delete source_ip 161.35.45.111
2022-03-20 delete terms_pages_linkeddomain ico.org.uk
2022-03-20 insert address of 12 Manvers House, Pioneer Close, Wath Upon Dearne, Rortherham, S63 7JZ
2022-03-20 insert email su..@pureenergygo.com
2022-03-20 insert source_ip 172.67.173.57
2022-03-20 insert source_ip 104.21.30.160
2021-09-29 delete phone 115 - 120 - 110
2021-09-29 insert phone 116-120-90
2021-08-25 insert phone 115 - 120 - 110
2021-05-21 delete address Hawthorne House Fitzwilliam Street Parkgate Rotherham S62 6EP
2021-05-21 insert address Manvers House, 12 Pioneer Close, Rotherham S63 7JZ
2021-05-21 insert alias PURE ENERGY FITNESS MUSIC
2021-05-21 update primary_contact Hawthorne House Fitzwilliam Street Parkgate Rotherham S62 6EP => Manvers House, 12 Pioneer Close, Rotherham S63 7JZ
2021-01-27 insert contact_pages_linkeddomain instagram.com
2021-01-27 insert contact_pages_linkeddomain linkedin.com
2021-01-27 insert contact_pages_linkeddomain youtube.com
2020-09-24 update founded_year 1992 => null