PYRAMID POLLUTION PREVENTION LTD

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

08/05/248 May 2024 Change of details for Darcy Products Limited as a person with significant control on 2024-05-02

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM C/O DARCY PRODUCTS LTD UNIT B7 CHAUCER BUSINESS PARK, WATERY LANE KEMSING SEVENOAKS KENT TN15 6QY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/03/167 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BOWDEN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/03/153 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM BROOKHOUSE LARKFIELD TRADING ESTATE, NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6GN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GEORGE PROCTOR / 28/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/1229 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL GOFF / 08/02/2012

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM INVICTA WORKS MILL STREET EAST MALLING KENT ME19 6BP

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR PETER GRAHAM BOWDEN

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SEGAL

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MITCHELL / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 PREVSHO FROM 28/02/2010 TO 30/09/2009

View Document

27/11/0927 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY LINDA MITCHELL

View Document

16/11/0916 November 2009 SECRETARY APPOINTED PAUL GOFF

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR PAUL NIGEL SEGAL

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED RICHARD WILLIAM GEORGE PROCTOR

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 2 WELLINGTON STREET BINGLEY WEST YORKSHIRE BD16 2NB

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MICHAEL MITCHELL

View Document

19/03/0819 March 2008 SECRETARY APPOINTED LINDA MITCHELL

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 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