PYROTECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Satisfaction of charge 036404210002 in full

View Document

08/08/248 August 2024 Satisfaction of charge 036404210003 in full

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 SECRETARY APPOINTED SAMANTHA GOODISON

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PYROTECT HOLDINGS LIMITED

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY BRIDGET HARRIS

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HARRIS

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE YOUNG / 03/09/2017

View Document

24/07/1724 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/11/1619 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036404210003

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036404210002

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036404210001

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 15/09/2015

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET HARRIS / 15/09/2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 25/03/15 STATEMENT OF CAPITAL GBP 5101

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER GOODISON

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE YOUNG / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036404210001

View Document

07/11/137 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 SECOND FILING WITH MUD 29/09/12 FOR FORM AR01

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1229 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1218 May 2012 18/05/12 STATEMENT OF CAPITAL GBP 5300

View Document

18/05/1218 May 2012 18/05/12 STATEMENT OF CAPITAL GBP 5500

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

22/12/0922 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS

View Document

01/02/091 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET HARRIS / 23/01/2009

View Document

01/02/091 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 23/01/2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED RUSSELL JAMES MORGAN

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE YOUNG / 23/05/2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 2-6 HILL STREET, SWADLINCOTE, DERBYSHIRE DE11 8HL

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 SHARES OFFERED 3000 09/08/04

View Document

21/10/0421 October 2004 RE SHARE ALLOTTEMENT 09/08/04

View Document

16/09/0416 September 2004 NC INC ALREADY ADJUSTED 04/04/00

View Document

14/09/0414 September 2004 S369(4) SHT NOTICE MEET 04/04/00

View Document

14/09/0414 September 2004 £ NC 100000/100100 04/04

View Document

09/09/049 September 2004 OFFER-ALOTMNT OF SHARES 23/10/03

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 1 CAMBRIAN WAY, ASHBY DE LA ZOUCH, LEICESTERSHIRE LE65 1DX

View Document

23/10/0323 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 1 CAMBRIAN WAY, ASHBY DE LA ZOUCH, LEICESTERSHIRE LE65 1DX

View Document

20/12/9920 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: SUITE 2A CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, BEDFORDSHIRE LU1 1HS

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 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