PIRUM SYSTEMS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Notification of Parity Bidco Limited as a person with significant control on 2025-03-28

View Document

27/05/2527 May 2025 Cessation of Nucleus Bidco Limited as a person with significant control on 2025-03-28

View Document

18/03/2518 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

11/03/2511 March 2025 Termination of appointment of Mark Joseph Hale as a director on 2025-03-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Termination of appointment of Philip Charles Morgan as a director on 2024-12-02

View Document

07/11/247 November 2024 Appointment of Mark Joseph Hale as a director on 2024-11-01

View Document

27/08/2427 August 2024 Appointment of Ben Challice as a director on 2024-08-12

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

23/01/2423 January 2024 Director's details changed for Mr Philip Morgan on 2024-01-17

View Document

01/12/231 December 2023 Director's details changed for Mr Phillip Morgan on 2023-12-01

View Document

27/07/2327 July 2023 Full accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Second filing of Confirmation Statement dated 2022-01-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

26/01/2326 January 2023 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

27/09/2227 September 2022 Full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

10/11/2110 November 2021 Full accounts made up to 2021-03-31

View Document

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR PHILLIP MORGAN

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COOK

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR PAUL ALAN SMITH

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 ADOPT ARTICLES 12/06/2019

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040169530003

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040169530001

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040169530002

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

19/12/1819 December 2018 SAIL ADDRESS CREATED

View Document

19/12/1819 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040169530002

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT PERRY

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY RAJEN SHETH

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 4TH FLOOR 2 COPTHALL AVENUE LONDON EC2R 7DA ENGLAND

View Document

13/07/1613 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 4 EASTCHEAP LONDON EC3M 1AE

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR DAVID ROBERT COOK

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR SACHA OSHRY

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR VIVEK KUMAR

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAVED KHAN

View Document

17/04/1517 April 2015 ARTICLES OF ASSOCIATION

View Document

17/04/1517 April 2015 ALTER ARTICLES 27/03/2015

View Document

17/04/1517 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY RUPERT PERRY

View Document

08/04/158 April 2015 SECRETARY APPOINTED MR RAJEN SHETH

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR JAVED KHAN

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR VIVEK KUMAR

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR SACHA OSHRY

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 41046.6

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ARMSTRONG

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040169530001

View Document

20/10/1420 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR RAJEN SHETH

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN ARMSTRONG / 01/06/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GROSVENOR PERRY / 13/08/2014

View Document

23/06/1423 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN ARMSTRONG / 15/06/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RUPERT GROSVENOR PERRY / 15/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUPERT GROSVENOR PERRY / 15/06/2010

View Document

07/07/107 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 37-39 LIME STREET LONDON EC3M 7AY

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ARMSTRONG / 01/05/2006

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 288 BISHOPSGATE LONDON EC2M 4QP

View Document

22/06/0422 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 20 STERNDALE ROAD LONDON W14 0HS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

19/06/0019 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

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