PYROTEC FIRE PROTECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

08/05/258 May 2025 Appointment of Mrs Sharron Louise Worthey as a director on 2025-05-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Andrew Mcmenzie as a director on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of Bryan Wells as a secretary on 2025-01-07

View Document

08/01/258 January 2025 Appointment of Mrs Sharron Louise Worthey as a secretary on 2025-01-07

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

22/04/2422 April 2024 Appointment of Mr Bryan Wells as a secretary on 2024-04-18

View Document

22/04/2422 April 2024 Termination of appointment of Sharron Louise Worthey as a secretary on 2024-04-18

View Document

19/07/2319 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

15/06/2315 June 2023 Appointment of Mr Andrew Mcmenzie as a director on 2023-06-12

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Andrew John Cooling as a director on 2023-02-23

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Andrew John Cooling on 2021-06-10

View Document

23/07/2023 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

23/07/2023 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

23/07/2023 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

23/07/2023 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

01/07/191 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

01/07/191 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

01/07/191 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR ANDREW JOHN COOLING

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

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

View Document

03/08/183 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/08/183 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/07/183 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

26/06/1826 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

26/09/1726 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNN

View Document

21/08/1721 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

21/08/1721 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

20/06/1620 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM, UNIT 8 & 9 THE BROYLE, RINGMER, LEWES, EAST SUSSEX, BN8 5NP, ENGLAND

View Document

30/06/1530 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

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

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/02/1524 February 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

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

View Document

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

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY DEBRA KINGSNORTH

View Document

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

View Document

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

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 DIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN

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

30/05/1430 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN KINGSNORTH / 07/05/2014

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANN KINGSNORTH / 07/05/2014

View Document

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

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

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

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

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

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 7 May 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

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN KINGSNORTH / 07/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 7 May 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

26/06/0926 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/05/0827 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

12/05/0612 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

10/05/0510 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/04/0429 April 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0215 August 2002 COMPANY NAME CHANGED TRINITY FIRE LIMITED CERTIFICATE ISSUED ON 15/08/02

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

09/05/019 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information