Macclesfield
Cheshire
SK11 8LA
Secretary Name | Mr Michael David Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(same day as company formation) |
Role | Senior Software Developer |
Country of Residence | England |
Correspondence Address | 7 Leygate View New Mills High Peak Derbyshire SK22 3EF |
Director Name | Mr Michael David Shepherd |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Senior Software Developer |
Country of Residence | England |
Correspondence Address | 31 Vernon Road Poynton Stockport SK12 1LP |
Director Name | Mr Stephen Michael Worthington |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2a Millway Hale Barns Cheshire WA15 0AE |
Website | purecm.com |
---|---|
Email address | [email protected] |
Telephone | 01625 660820 |
Telephone region | Macclesfield |
Registered Address | 1 Kime O'Brien Churchill Way Macclesfield SK11 6AY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
22 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
14 July 2022 | Registered office address changed from Charter House Charter Way Hurdsfield Macclesfield SK10 2NG to 1 Kime O'brien Churchill Way Macclesfield SK11 6AY on 14 July 2022 (1 page) |
1 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mr Michael David Shepherd on 26 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Stephen Michael Worthington as a director on 5 February 2018 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Shaun Irvin Marshall on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Stephen Michael Worthington on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Michael David Shepherd on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Shaun Irvin Marshall on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Michael David Shepherd on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Stephen Michael Worthington on 19 March 2010 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 3RD floor george street house george street macclesfield cheshire SK11 6HU (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 3RD floor george street house george street macclesfield cheshire SK11 6HU (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members
|
1 March 2005 | Return made up to 23/02/05; full list of members
|
9 December 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
9 December 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | New director appointed (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 3RD floor george street house george street macclesfield cheshire SK11 8LA (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 3RD floor george street house george street macclesfield cheshire SK11 8LA (1 page) |
17 March 2004 | New director appointed (1 page) |
23 February 2004 | Incorporation (12 pages) |
23 February 2004 | Incorporation (12 pages) |