PYRAMIS PURCHASING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-28 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-13 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
09/06/179 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/03/1318 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
13/03/1213 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
30/03/1130 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM RIDGEWAY, BIRCHALL LANE LEEK STAFFORDSHIRE ST13 5RA |
11/03/1011 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/03/1011 March 2010 | SAIL ADDRESS CREATED |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FRANCES JONES / 01/10/2009 |
11/03/1011 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK WILLSHAW / 01/10/2009 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | LOCATION OF REGISTER OF MEMBERS |
16/02/0916 February 2009 | LOCATION OF DEBENTURE REGISTER |
21/08/0821 August 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/09/071 September 2007 | S366A DISP HOLDING AGM 31/05/07 |
14/07/0714 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | DIRECTOR RESIGNED |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
16/05/0716 May 2007 | SECRETARY RESIGNED |
13/02/0713 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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