PYROTECHNIC APPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-05-31 |
12/09/2312 September 2023 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-12 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/12/2015 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
23/10/1823 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDY PYE / 31/10/2017 |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY PYE / 31/10/2017 |
26/09/1726 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/09/142 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY PYE / 28/08/2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
08/05/138 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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