PYLLE SOLAR LTD

Company Documents

DateDescription
05/11/245 November 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Termination of appointment of Jonathan Thompson as a director on 2024-03-31

View Document

24/04/2424 April 2024 Appointment of Mr Christopher James Tanner as a director on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mr Nathan John Wakefield as a director on 2024-03-31

View Document

02/04/242 April 2024 Registered office address changed from Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England to The Shard C/O Foresight Group Llp, 32 London Bridge Street London SE1 9SG on 2024-04-02

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR EDWARD MOUNTNEY

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM LONG BARN MANOR FARM STRATTON-ON-THE-FOSSE RADSTOCK BA3 4QF

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANNER

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE YIT HO TANG / 18/08/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/168 April 2016 DIRECTOR APPOINTED JANE YIT HO TANG

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY THORP

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER

View Document

26/03/1626 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087006160001

View Document

16/03/1616 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 56

View Document

16/03/1616 March 2016 SOLVENCY STATEMENT DATED 16/03/16

View Document

16/03/1616 March 2016 STATEMENT BY DIRECTORS

View Document

16/03/1616 March 2016 SHARE PREMIUM ACCOUNT CANCELLED 16/03/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087006160001

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SECOND FILING WITH MUD 20/09/14 FOR FORM AR01

View Document

22/06/1522 June 2015 SECOND FILING FOR FORM SH01

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 SUB-DIVISION 28/08/14

View Document

23/02/1523 February 2015 28/08/14 STATEMENT OF CAPITAL GBP 50

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR JEREMY PETER THORP

View Document

28/10/1428 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company