PYROMETRICS LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/01/2313 January 2023 Appointment of Mrs Tracy Moran as a director on 2023-01-04

View Document

13/01/2313 January 2023 Termination of appointment of Jonathan Golding as a director on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FORD

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR JONATHAN GOLDING

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOXHAM

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH HICKS

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR MICHAEL JOHN BLOXHAM

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR TREVOR DAVID FORD

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR PETER JOHN COWLEY

View Document

10/03/1510 March 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 PREVSHO FROM 07/03/2014 TO 31/12/2013

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 7 March 2013

View Document

25/04/1325 April 2013 PREVSHO FROM 31/03/2013 TO 07/03/2013

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR JILL BLOXHAM

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM UNIT 1A WESTTHORPE FIELDS BUSINESS PARK KILLAMARSH SHEFFIELD S21 1TZ ENGLAND

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR MICHAEL BRIAN WILLIAMS

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY JILL BLOXHAM

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR KEITH STANLEY JAMES HICKS

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOXHAM

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM TALL TREES 46 SOMERSALL LANE CHESTERFIELD DERBYSHIRE S40 3LA

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES NEEDHAM

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM UNIT 1A WESTTHORPE FIELDS BUSINESS PARK KILLAMARSH SHEFFIELD S21 1TZ ENGLAND

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY APPOINTED JILL PATRICIA BLOXHAM

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY CHARLES NEEDHAM

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BLOXHAM / 18/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN NEEDHAM / 18/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL PATRICIA BLOXHAM / 18/12/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: NEWGATE HOUSE BROOMBANK ROAD CHESTERFIELD DERBYSHIRE S41 9QJ

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 COMPANY NAME CHANGED CHARRINGTON-HARGREAVES LIMITED CERTIFICATE ISSUED ON 05/07/94

View Document

16/06/9416 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/04/935 April 1993 S386 DIS APP AUDS 19/03/93

View Document

05/04/935 April 1993 EXEMPTION FROM APPOINTING AUDITORS 22/03/93

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: BUTTERMILK LANE BOLSOVER CHESTERFIELD DERBYSHIRE S44 6AA

View Document

08/01/918 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/05/909 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9019 April 1990 ADOPT MEM AND ARTS 15/05/87

View Document

23/01/9023 January 1990 AUDITOR'S RESIGNATION

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/12/8723 December 1987 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 DIRECTOR RESIGNED

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: BOWCLIFFE HALL BRAMHAM WETHERBY LS23

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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