P Y T SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Confirmation statement made on 2025-08-06 with updates |
| 06/08/256 August 2025 | Director's details changed for Rabbi Gideon David Schulman on 2025-08-06 |
| 30/07/2530 July 2025 | Termination of appointment of Leon Joseph Schulman as a director on 2025-06-27 |
| 30/07/2530 July 2025 | Cessation of Leon Joseph Schulman as a person with significant control on 2025-06-27 |
| 30/07/2530 July 2025 | Notification of Davka Group Limited as a person with significant control on 2025-06-27 |
| 23/06/2523 June 2025 | Director's details changed for Mr Gideon David Schulman on 2025-06-23 |
| 28/01/2528 January 2025 | Change of details for Mr Leon Joseph Schulman as a person with significant control on 2025-01-28 |
| 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 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with updates |
| 10/05/2410 May 2024 | Registration of charge 135629490001, created on 2024-05-07 |
| 26/04/2426 April 2024 | Appointment of Mr Gideon David Schulman as a director on 2024-04-26 |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2023-08-31 |
| 15/12/2315 December 2023 | Change of details for Mr Leon Joseph Schulman as a person with significant control on 2023-12-15 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2022-08-31 |
| 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 |
| 21/07/2321 July 2023 | Notification of Leon Joseph Schulman as a person with significant control on 2023-07-21 |
| 21/07/2321 July 2023 | Appointment of Mr Leon Joseph Schulman as a director on 2023-07-21 |
| 21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-07-14 |
| 21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-07-21 |
| 21/07/2321 July 2023 | Termination of appointment of Linda Schulman as a director on 2023-07-21 |
| 21/07/2321 July 2023 | Cessation of Linda Schulman as a person with significant control on 2023-07-21 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
| 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 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 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 |
More Company Information
Recently Viewed
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