PYVOT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025

View Document

11/06/2511 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

20/10/2320 October 2023 Director's details changed for Mr John David Worthington on 2023-08-29

View Document

02/10/232 October 2023 Termination of appointment of Nicholas Lloyd Jinks as a director on 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

11/07/2311 July 2023 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-07-01

View Document

11/07/2311 July 2023 Cessation of Uk Vast Holdco Limited as a person with significant control on 2023-07-01

View Document

19/06/2319 June 2023 Change of details for Uk Vast Holdco Limited as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

29/11/2229 November 2022 Termination of appointment of Philip Andrew Wilding as a director on 2022-07-31

View Document

28/11/2228 November 2022 Second filing to change the details of Philip Andrew Wilding as a director

View Document

24/11/2224 November 2022 Appointment of Mr Nicholas Lloyd Jinks as a director on 2022-10-01

View Document

24/11/2224 November 2022 Termination of appointment of Geoffrey Frank Harold Bibby as a director on 2022-11-23

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 September 2022 Director's details changed for Mr Philip Andrew Wilding on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Mr John David Worthington on 2022-09-29

View Document

22/09/2222 September 2022 Termination of appointment of Burness Paull Llp as a secretary on 2022-09-22

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

09/11/219 November 2021 Satisfaction of charge 102787980001 in full

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-02-28

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

11/08/2111 August 2021 Statement of capital on 2021-07-30

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021 Statement of capital on 2021-07-16

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

09/07/219 July 2021 Current accounting period shortened from 2022-02-28 to 2021-09-30

View Document

07/07/217 July 2021 Change of details for Uk Vast Holdco Limited as a person with significant control on 2017-01-19

View Document

06/07/216 July 2021 Change of details for Uk Vast Holdco Limited as a person with significant control on 2021-03-31

View Document

06/07/216 July 2021 Cessation of Philip Andrew Wilding as a person with significant control on 2021-03-31

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER PAUL ALLAN

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRELL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR GLENN GORDON TIMMS

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CARRUTHERS

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARL SHUKER

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL CARRUTHERS / 11/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL CARRUTHERS / 05/10/2018

View Document

12/09/1812 September 2018 02/08/18 STATEMENT OF CAPITAL GBP 33024.033

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

07/06/187 June 2018 COMPANY NAME CHANGED UK VAST BIDCO LIMITED CERTIFICATE ISSUED ON 07/06/18

View Document

29/03/1829 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 28488.385

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED JOHN DAVID WORTHINGTON

View Document

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / UK VAST HOLDCO LIMITED / 20/10/2016

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW WILDING

View Document

04/07/174 July 2017 04/05/17 STATEMENT OF CAPITAL GBP 28388.39

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 8 PRINCES PARADE LIVERPOOL L3 1DL UNITED KINGDOM

View Document

10/11/1610 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 28288.39

View Document

10/11/1610 November 2016 SUB-DIVISION 20/10/16

View Document

03/11/163 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/163 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102787980001

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR JAMES MAXWELL CARRUTHERS

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED PHILIP ANDREW WILDING

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR GEOFFREY FRANK HAROLD BIBBY

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR JONATHAN MICHAEL MORRELL

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED CARL ANTHONY SHUKER

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM HGCAPITAL 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM

View Document

19/07/1619 July 2016 CURRSHO FROM 31/07/2017 TO 28/02/2017

View Document

18/07/1618 July 2016 COMPANY NAME CHANGED UK VASTCO BIDCO LIMITED CERTIFICATE ISSUED ON 18/07/16

View Document

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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