PYMROYD SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Statement of affairs |
| 12/06/2512 June 2025 | Registered office address changed from Gate 4 Unit D1/2, Meltham Mills Ind. Estate Meltham Holmfirth West Yorkshire HD9 4DS England to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 2025-06-12 |
| 11/06/2511 June 2025 | Resolutions |
| 11/06/2511 June 2025 | Appointment of a voluntary liquidator |
| 04/02/254 February 2025 | Termination of appointment of Leanne Sara Field as a director on 2025-01-31 |
| 04/02/254 February 2025 | Cessation of Leanne Sara Field as a person with significant control on 2024-01-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
| 27/12/2427 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/01/2419 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-13 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/01/226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 24/12/2124 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 09/12/209 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 25 HANSON ROAD MELTHAM HOLMFIRTH HD9 5LR UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/03/2022 March 2020 | DIRECTOR APPOINTED MRS LEANNE SARA FIELD |
| 19/12/1919 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE SARA FIELD |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
| 19/12/1919 December 2019 | CESSATION OF JOHN MICHAEL KAYE AS A PSC |
| 12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN KAYE |
| 11/12/1911 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL KAYE |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM FIELD |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/10/1625 October 2016 | COMPANY NAME CHANGED GUSTO SERVICES LIMITED CERTIFICATE ISSUED ON 25/10/16 |
| 27/06/1627 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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