PULLEN AND SYMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-10 with updates |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | |
10/01/2310 January 2023 | Total exemption full accounts made up to 2021-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
25/01/2225 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
23/12/2123 December 2021 | |
03/12/213 December 2021 | Confirmation statement made on 2021-11-18 with no updates |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM WOODBURY HOUSE GREEN LANE EXTON EXETER EX3 0PW |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID PULLEN |
28/10/1928 October 2019 | CESSATION OF DAVID PULLEN AS A PSC |
28/10/1928 October 2019 | CESSATION OF NICOLA JANE PULLEN AS A PSC |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR IMRAN HAKIM |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
08/09/178 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 36 LONGBROOK STREET EXETER DEVON EX4 6AE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
13/01/1313 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN |
13/01/1313 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN |
13/01/1313 January 2013 | Annual return made up to 3 October 2012 with full list of shareholders |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 38 CHARLTON KINGS ROAD LONDON NW5 2SA |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | DIRECTOR APPOINTED MICHAEL ALLAN |
14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 36 LONGBROOK STREET EXETER DEVON EX4 6AE |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1114 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/12/102 December 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/105 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID PULLEN / 03/10/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE PULLEN / 03/10/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PULLEN / 03/10/2009 |
05/01/105 January 2010 | Annual return made up to 3 October 2009 with full list of shareholders |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/11/071 November 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 11 GREAT GEORGE STREET BRISTOL BS1 5RR |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 6 BERKLEY CRESCENT CLIFTON BRISTOL BS8 1HA |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/02/0413 February 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
27/10/0327 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | COMPANY NAME CHANGED CARTERTON VISION CENTRE LTD CERTIFICATE ISSUED ON 27/02/03 |
08/10/028 October 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | SECRETARY RESIGNED |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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