PYMS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Change of details for Mr Matthew Pym as a person with significant control on 2023-04-24

View Document

29/05/2429 May 2024 Change of details for Mr Nicholas Wooleston Pym as a person with significant control on 2023-04-24

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

16/05/2416 May 2024 Withdrawal of a person with significant control statement on 2024-05-16

View Document

16/05/2416 May 2024 Notification of Matthew Pym as a person with significant control on 2023-04-24

View Document

16/05/2416 May 2024 Notification of Nicholas Pym as a person with significant control on 2023-04-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

27/10/2227 October 2022 Appointment of Mr Matthew Pym as a secretary on 2022-10-26

View Document

27/10/2227 October 2022 Termination of appointment of Dorothea Linda Jeanne Pym as a secretary on 2022-10-25

View Document

27/10/2227 October 2022 Appointment of Mr Matthew Pym as a director on 2022-10-26

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

18/05/2218 May 2022 Notification of a person with significant control statement

View Document

09/05/229 May 2022 Termination of appointment of Anthony Wooleston Pym as a director on 2022-04-17

View Document

09/05/229 May 2022 Cessation of Anthony Wooleston Pym as a person with significant control on 2022-04-17

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

09/06/149 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

11/06/1311 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

22/05/1222 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

01/06/101 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

25/10/0925 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DOROTHEA PYM / 05/05/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 CURRSHO FROM 31/05/2009 TO 31/01/2009

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: G OFFICE CHANGED 03/06/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/06/943 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 NEW SECRETARY APPOINTED

View Document

03/06/943 June 1994

View Document

19/05/9419 May 1994 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