RENEGADE PYROTECHNICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-11 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 7 WEST STREET OLD TOWN HASTINGS EAST SUSSEX TN34 3AN |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HBBS LTD |
03/01/173 January 2017 | DISS40 (DISS40(SOAD)) |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | FIRST GAZETTE |
26/07/1626 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/07/157 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
07/07/157 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEECHING |
15/05/1515 May 2015 | DIRECTOR APPOINTED MR GARY PETER STAPLEY-BOURNE |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1417 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/07/1322 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/07/1218 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/07/1129 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/07/109 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WILLIAM BEECHING / 22/10/2009 |
22/10/0922 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN HAY / 22/10/2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/08/0818 August 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: ALLAN DYAS ACCOUNTANTS 7, WEST STREET OLD TOWN, HASTINGS EAST SUSSEX TN34 3AN |
26/06/0726 June 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
11/06/0711 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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