PYRO YIELD LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Unit 2 Freswick House B20 Forss Business & Technology Park Forss Thurso KW14 7UZ Scotland to 1 Freeland Farm Cottage Forgandenny Perth PH2 9HW on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Neil Stewart Robertson as a director on 2025-03-01

View Document

04/03/254 March 2025 Confirmation statement made on 2024-10-13 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Registered office address changed from Unit 2 Unit 2 Freswick House B20 Forss Business & Technology Park Forss Thurso KW14 7UZ United Kingdom to Unit 2 Freswick House B20 Forss Business & Technology Park Forss Thurso KW14 7UZ on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Registered office address changed from Unit 2, Murkle House B23 Forss Business & Technology Park Forss Thurso KW14 7UZ Scotland to Unit 2 Unit 2 Freswick House B20 Forss Business & Technology Park Forss Thurso KW14 7UZ on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 24 BLYTHSWOOD SQUARE 1ST FLOOR GLASGOW G2 4BG SCOTLAND

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOSEPH MORGAN

View Document

13/06/1713 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/11/1516 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

27/05/1527 May 2015 22/05/15 STATEMENT OF CAPITAL GBP 25010

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM C/O PYRO YIELD LTD 1ST FLOOR 24 BLYTHSWOOD SQUARE GLASGOW G2 4QS SCOTLAND

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O PYRO YIELD LTD 24 BLYTHSWOOD SQUARE 1ST FLOOR 24 BLYTHSWOOD SQUARE GLASGOW G2 4QS SCOTLAND

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 231/233 ST. VINCENT STREET GLASGOW G2 5QY SCOTLAND

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O DANIEL MORGAN 97 MARINERS VIEW ARDROSSAN AYRSHIRE KA22 8BH

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR NEIL STEWART ROBERTSON

View Document

30/11/1430 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

03/08/133 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/07/1321 July 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O DANIEL MORGAN 29 ALLANVALE RD. BRIDGE OF ALLAN STIRLING CENTRAL REGION FK9 4NU SCOTLAND

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MR. DAVID ALEXANDER KAIN

View Document

07/11/117 November 2011 COMPANY NAME CHANGED BIOSYN LTD. CERTIFICATE ISSUED ON 07/11/11

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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