PURPLE WIFI LIMITED

06444980
FIRST FLOOR, SANDRINGHAM HOUSE , HOLLINS BROOK PARK, PILSWORTH ROAD BURY LANCASHIRE BL9 8RN

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 11 Buy now
12 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 11 Buy now
25 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Sep 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 12 Buy now
28 Jul 2022 mortgage Statement of release/cease from a charge 1 Buy now
14 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 incorporation Memorandum Articles 8 Buy now
07 Jul 2021 resolution Resolution 1 Buy now
07 Jul 2021 incorporation Memorandum Articles 8 Buy now
05 Jul 2021 accounts Annual Accounts 12 Buy now
23 Jun 2021 mortgage Registration of a charge 43 Buy now
14 Jun 2021 officers Appointment of director (Mr Shaun Ronald Bossons) 2 Buy now
09 Jun 2021 officers Termination of appointment of director (John Paul Oliver) 1 Buy now
23 Dec 2020 accounts Annual Accounts 13 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 13 Buy now
18 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 officers Appointment of director (Mr John Paul Oliver) 2 Buy now
24 Apr 2018 accounts Annual Accounts 11 Buy now
22 Mar 2018 mortgage Registration of a charge 5 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 10 Buy now
18 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 mortgage Registration of a charge 27 Buy now
09 Jun 2016 accounts Annual Accounts 7 Buy now
27 Apr 2016 officers Appointment of director (Mr Peter Lee) 2 Buy now
27 Apr 2016 officers Termination of appointment of director (Simon Andrew Evans) 1 Buy now
04 Dec 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 officers Termination of appointment of director (Simon Richard Ratcliffe) 1 Buy now
30 Sep 2015 officers Termination of appointment of director (Simon Richard Ratcliffe) 1 Buy now
30 Sep 2015 officers Termination of appointment of director (Simon Richard Ratcliffe) 1 Buy now
30 Sep 2015 officers Appointment of director (Mr Simon Andrew Evans) 2 Buy now
08 Sep 2015 accounts Annual Accounts 7 Buy now
04 Dec 2014 annual-return Annual Return 3 Buy now
17 Jul 2014 accounts Annual Accounts 6 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2013 annual-return Annual Return 3 Buy now
25 Sep 2013 accounts Annual Accounts 6 Buy now
01 Jul 2013 officers Change of particulars for director (Mr Gavin Lloyd Wheeldon) 2 Buy now
02 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2012 annual-return Annual Return 3 Buy now
26 Nov 2012 officers Termination of appointment of director (Stephen Williams) 1 Buy now
19 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
19 Sep 2012 accounts Annual Accounts 4 Buy now
10 Sep 2012 officers Appointment of director (Mr Simon Richard Ratcliffe) 2 Buy now
06 Sep 2012 officers Appointment of director (Mr Gavin Lloyd Wheeldon) 2 Buy now
06 Sep 2012 officers Termination of appointment of secretary (Ian Bailey) 1 Buy now
06 Sep 2012 officers Termination of appointment of director (Ian Bailey) 1 Buy now
21 Aug 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
24 Sep 2010 accounts Annual Accounts 2 Buy now
05 Mar 2010 annual-return Annual Return 5 Buy now
05 Mar 2010 officers Change of particulars for director (Mr Stephen Glynn Williams) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Mr Ian Frank Bailey) 2 Buy now
02 Oct 2009 accounts Annual Accounts 2 Buy now
25 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2009 annual-return Return made up to 04/12/08; full list of members 4 Buy now
25 Feb 2009 address Location of register of members 1 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from saddleworth business centre huddersfield road delph oldham OL3 5DF 1 Buy now
25 Feb 2009 address Location of debenture register 1 Buy now
04 Dec 2007 incorporation Incorporation Company 14 Buy now