PIMYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

25/07/2525 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

10/04/2410 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

26/03/2426 March 2024 Change of details for Mr Stephen Ronald Platten as a person with significant control on 2017-06-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

19/03/2119 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

20/04/2020 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

04/04/184 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RONALD PLATTEN

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE PLATTEN

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 CESSATION OF COLIN ALBERT BORLEY AS A PSC

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR STEPHEN RONALD PLATTEN

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BORELY / 17/06/2017

View Document

07/07/177 July 2017 17/06/17 STATEMENT OF CAPITAL GBP 122

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR COLIN BORELY

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM UNIT 3 DENMARK STREET MAIDENHEAD BERKSHIRE SL6 7BN

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE PLATTEN / 18/11/2016

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY STEWART HATCH

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS LISA JANE PLATTEN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BORLEY

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HATCH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CURREXT FROM 31/08/2016 TO 31/10/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALBERT BORLEY / 21/08/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HATCH / 21/08/2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM C/O BARNES MAYER UNIT 3 DENMARK STREET MAIDENHEAD BERKSHIRE SL6 7BN ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES HATCH

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED COLIN ALBERT BORLEY

View Document

16/09/0816 September 2008 SECRETARY APPOINTED STEWART JOHN HATCH

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED

View Document

21/08/0821 August 2008 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