P Y T SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-06 with updates

View Document

06/08/256 August 2025 Director's details changed for Rabbi Gideon David Schulman on 2025-08-06

View Document

30/07/2530 July 2025 Termination of appointment of Leon Joseph Schulman as a director on 2025-06-27

View Document

30/07/2530 July 2025 Cessation of Leon Joseph Schulman as a person with significant control on 2025-06-27

View Document

30/07/2530 July 2025 Notification of Davka Group Limited as a person with significant control on 2025-06-27

View Document

23/06/2523 June 2025 Director's details changed for Mr Gideon David Schulman on 2025-06-23

View Document

28/01/2528 January 2025 Change of details for Mr Leon Joseph Schulman as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from 449 Brays Road Birmingham B26 2RR England to 280-282 Church Road Birmingham West Midlands B26 3YH on 2025-01-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

10/05/2410 May 2024 Registration of charge 135629490001, created on 2024-05-07

View Document

26/04/2426 April 2024 Appointment of Mr Gideon David Schulman as a director on 2024-04-26

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Change of details for Mr Leon Joseph Schulman as a person with significant control on 2023-12-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/08/231 August 2023 Registered office address changed from 43 Bury New Road Prestwich Manchester M25 9JY England to 449 Brays Road Birmingham B26 2RR on 2023-08-01

View Document

21/07/2321 July 2023 Notification of Leon Joseph Schulman as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Appointment of Mr Leon Joseph Schulman as a director on 2023-07-21

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

21/07/2321 July 2023 Termination of appointment of Linda Schulman as a director on 2023-07-21

View Document

21/07/2321 July 2023 Cessation of Linda Schulman as a person with significant control on 2023-07-21

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

27/03/2327 March 2023 Registered office address changed from Suite 10 Nursery Lane Leeds West Yorkshire LS17 7HW England to 43 Bury New Road Prestwich Manchester M25 9JY on 2023-03-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 726 King Lane Leeds LS17 7BA England to Suite 10 Nursery Lane Leeds West Yorkshire LS17 7HW on 2022-05-20

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