PYLE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

16/05/2516 May 2025 Change of share class name or designation

View Document

13/05/2513 May 2025 Memorandum and Articles of Association

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

08/05/258 May 2025 Change of details for Mr Bret Ronald Champion as a person with significant control on 2024-03-31

View Document

08/05/258 May 2025 Register inspection address has been changed from Airport House Suite 43 - 45 Purley Way Croydon Surrey CR0 0XZ United Kingdom to 48 Church Street Reigate RH2 0SN

View Document

08/05/258 May 2025 Appointment of Mr Matthew Anthony Morren as a director on 2024-03-31

View Document

08/05/258 May 2025 Notification of Matthew Morren as a person with significant control on 2024-03-31

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/01/2127 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

16/03/2016 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MRS SARAH HAZEL PAIN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

15/01/1815 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 ADOPT ARTICLES 31/01/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRET RONALD CHAMPION / 18/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1410 June 2014 COMPANY NAME CHANGED BRIAN PYLE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/06/14

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 10/07/11 NO CHANGES

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/01/1124 January 2011 SAIL ADDRESS CHANGED FROM: FIRTH PARISH 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU

View Document

27/09/1027 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRET RONALD CHAMPION / 07/07/2010

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 24/02/10 STATEMENT OF CAPITAL GBP 60

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE BILLINGHAM

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 5 OLD HALL CLOSE PINNER MIDDLESEX HA5 4ST

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRET RONALD CHAMPION / 31/07/2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR EUR.ING BILLINGHAM

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 S386 DISP APP AUDS 26/07/07

View Document

13/08/0713 August 2007 S366A DISP HOLDING AGM 26/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: BEARWOOD 60 RAGLAN ROAD REIGATE SURREY RH2 0HN

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

10/08/9210 August 1992 ALTER MEM AND ARTS 13/07/92

View Document

10/07/9210 July 1992 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