PYTCHLEY RENEWABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Previous accounting period extended from 2024-01-31 to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-01-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2022-01-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/06/2011 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/07/192 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REYNOLDS / 15/04/2019 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA PHYLLIS REYNOLDS / 15/04/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/09/1825 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/08/1710 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/09/1615 September 2016 | PREVSHO FROM 31/03/2016 TO 31/01/2016 |
22/04/1622 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/09/1518 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095119330003 |
11/09/1511 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095119330002 |
17/07/1517 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095119330001 |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM CHURCHGATE HOUSE 4 SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY ENGLAND |
26/03/1526 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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