PYROTEC FIRE DETECTION LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS SHARRON LOUISE WORTHEY

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRTWISTLE

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNN

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 REDUCE ISSUED CAPITAL 11/11/2016

View Document

06/12/166 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 1

View Document

06/12/166 December 2016 STATEMENT BY DIRECTORS

View Document

06/12/166 December 2016 SOLVENCY STATEMENT DATED 01/11/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1529 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM UNIT 8 CABURN ENTERPRISE PARL THE BROYLE RINGMER EAST SUSSEX ENGLAND

View Document

27/02/1527 February 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/02/156 February 2015 SECOND FILING FOR FORM TM01

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MR RICHARD JOHN POLLARD

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM UNIT 8 THE BROYLE RINGMER LEWES EAST SUSSEX BN8 5NP ENGLAND

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE KINCH

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR RICHARD JOHN POLLARD

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN

View Document

23/01/1523 January 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGSNORTH

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY TERENCE KINCH

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY RICHARDSON

View Document

12/01/1512 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/09/1413 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

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

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0014 March 2000 COMPANY NAME CHANGED PASSIVE SYSTEMS LTD. CERTIFICATE ISSUED ON 15/03/00

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 194 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: 267 KINGSWAY HOVE EAST SUSSEX BN3 4LJ

View Document

28/08/9728 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 4 THE DRIVE HOVE EAST SUSSEX BN3 3JA

View Document

18/04/9518 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/09/94

View Document

19/09/9419 September 1994 COMPANY NAME CHANGED NIGHTSHIELD SECURITY LIMITED CERTIFICATE ISSUED ON 20/09/94

View Document

16/09/9416 September 1994 ADOPT MEM AND ARTS 26/08/94

View Document

16/09/9416 September 1994 £ NC 100/1000 26/08/9

View Document

16/09/9416 September 1994 NC INC ALREADY ADJUSTED 26/08/94

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9417 August 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