About

Registered Number: 06013169
Date of Incorporation: 29/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 10 Great North Way, York Business Park, Nether Poppleton, York, YO26 6RB,

 

Based in York, Purenet Solutions Ltd was registered on 29 November 2006, it's status in the Companies House registry is set to "Active". There is one director listed as Morgan, Jonathan Scott for the company in the Companies House registry. This company employs 21-50 people. Purenet Solutions Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORGAN, Jonathan Scott 14 May 2007 02 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 20 September 2019
RESOLUTIONS - N/A 22 August 2019
SH19 - Statement of capital 22 August 2019
CAP-SS - N/A 22 August 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 23 September 2016
SH01 - Return of Allotment of shares 09 September 2016
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 05 November 2014
CH03 - Change of particulars for secretary 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AA - Annual Accounts 01 September 2014
MR01 - N/A 29 August 2014
SH01 - Return of Allotment of shares 21 July 2014
AR01 - Annual Return 20 December 2013
RESOLUTIONS - N/A 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
AA - Annual Accounts 05 July 2013
SH01 - Return of Allotment of shares 23 April 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 25 September 2012
RESOLUTIONS - N/A 23 April 2012
CH01 - Change of particulars for director 27 March 2012
SH01 - Return of Allotment of shares 12 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 16 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2011
AD01 - Change of registered office address 16 May 2011
AP01 - Appointment of director 29 March 2011
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 29 December 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
AA - Annual Accounts 26 May 2010
SH01 - Return of Allotment of shares 01 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 24 June 2009
287 - Change in situation or address of Registered Office 30 April 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
123 - Notice of increase in nominal capital 05 September 2007
225 - Change of Accounting Reference Date 02 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2014 Outstanding

N/A

Debenture 25 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.