PYROCEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Alan James Anderson as a director on 2025-04-15

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Change of name notice

View Document

30/06/2130 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN CHRISTOPHER RUSH / 18/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS BARBARA AITCHISON / 18/06/2019

View Document

19/06/1919 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN THOMAS AITCHISON / 18/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN THOMAS AITCHISON / 18/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES ANDERSON / 18/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 6 JUPITER COURT ORION BUSINESS PARK TYNE TUNNEL TRADING EST NORTH SHIELDS TYNE AND WEAR NE29 7SN

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR. STEPHEN CHRISTOPHER RUSH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANDERSON / 31/12/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS AITCHISON / 31/12/2009

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM UNIT 16 & 17 ENTERPRISE COURT CROSLAND PARK CRAMLINGTON NORTHUMBERLAND NE23 1LZ

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: UNIT 12, DELAVAL TRADING ESTATE, SEATON DELAVAL, TYNE & WEAR. NE25 0QT

View Document

25/11/0325 November 2003 £ IC 5000/3000 19/09/03 £ SR 2000@1=2000

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/03/9429 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

28/03/9028 March 1990 NC INC ALREADY ADJUSTED 22/03/90

View Document

28/03/9028 March 1990 £ NC 1000/5000 14/09/89

View Document

19/03/9019 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8928 September 1989 COMPANY NAME CHANGED PRIZELOG LIMITED CERTIFICATE ISSUED ON 29/09/89

View Document

28/09/8928 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/09/89

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/8918 September 1989 ALTER MEM AND ARTS 300889

View Document

18/05/8918 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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