PYRO FIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5QA England to 1 Apex Office Space Water Vole Way Doncaster DN4 5JP on 2024-07-25 |
25/07/2425 July 2024 | Registered office address changed from 1 Apex Office Space Water Vole Way Doncaster DN4 5JP England to Apex Office Space 1 Water Vole Way Doncaster DN4 5JP on 2024-07-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-06-30 |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Resolutions |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with updates |
06/09/236 September 2023 | Notification of Pyro Fire Holdings Ltd as a person with significant control on 2023-08-28 |
06/09/236 September 2023 | Cessation of Brian Richard Kirby as a person with significant control on 2023-08-28 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
28/01/2128 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/10/197 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ERIK HUDSON |
05/09/185 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN RICHARD KIRBY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR APPOINTED MR ERIK HUDSON |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM DONCASTER BIC TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX |
03/11/153 November 2015 | DIRECTOR APPOINTED MR ERIK HUDSON |
10/07/1510 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/08/1418 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK PROBERT-SOUTHAM |
04/07/134 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY PROBERT-SOUTHAM / 25/06/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 15 BRIERLEY ROAD DONCASTER SOUTH YORKSHIRE DN4 7ED UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1129 June 2011 | COMPANY NAME CHANGED PYRO FIRE ENGINEERING & RISK CONSULTANTS LTD CERTIFICATE ISSUED ON 29/06/11 |
24/06/1124 June 2011 | 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