PYROTEC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

05/12/245 December 2024 Director's details changed for Mr Stephen Paul Pitts on 2024-12-01

View Document

01/05/241 May 2024 Appointment of Mr James Reid Gregg as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Justyn Clive Soames as a director on 2024-05-01

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

11/12/2211 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of Paul Anthony Slater as a secretary on 2021-07-01

View Document

20/07/2120 July 2021 Appointment of Mr Stephen Paul Pitts as a secretary on 2021-07-01

View Document

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

View Accounts

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

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

22/08/1622 August 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

17/03/1617 March 2016 SECRETARY APPOINTED MR PAUL ANTHONY SLATER

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN DEXTER

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL PITTS / 30/11/2014

View Document

03/12/143 December 2014 SAIL ADDRESS CHANGED FROM:
THE OLD FORGE MAIN ROAD
FYFIELD
OXON
OX13 5LN

View Document

03/12/143 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
THE OLDE FORGE
MAIN ROAD, FYFIELD
ABINGDON
OXFORDSHIRE
OX13 5LN

View Document

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

View Accounts

06/12/136 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/12/1214 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 SAIL ADDRESS CREATED

View Document

09/01/109 January 2010 02/12/09 NO CHANGES

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/04/094 April 2009 DIRECTOR'S PARTICULARS STEPHEN PITTS

View Document

04/04/094 April 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DIRECTOR'S PARTICULARS PAUL SLATER

View Document

08/10/088 October 2008 DIRECTOR RESIGNED FRANK SHENTON

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/085 September 2008 DIRECTOR RESIGNED MICHAEL WHITE

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 SECRETARY APPOINTED STEPHEN KENNETH DEXTER

View Document

09/05/089 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/089 May 2008 GBP IC 750/650 20/03/08 GBP SR 100@1=100

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY RESIGNED MARY WILDER

View Document

21/11/0721 November 2007 RETURN MADE UP TO 23/10/07; CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/0713 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 � IC 1000/750 28/08/07 � SR 250@1=250

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/04/035 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: UNIT 16 MINNS ESTATE 7 WEST WAY BOTLEY OXFORD OX2 OJB

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/10/9822 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9729 October 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

11/11/9411 November 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: NORTH HINKSEY LANE BOTLEY OXFORD OX2 0JS

View Document

21/01/9421 January 1994 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/03/882 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/8725 November 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: G OFFICE CHANGED 04/08/86 13-15 HIGH STREET WITNEY OXON OX8 6NT

View Document

21/02/7921 February 1979 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