THE PIGEON DETECTIVES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Mr James David Naylor on 2024-05-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

14/02/2514 February 2025 Termination of appointment of John Roddison as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Ryan Andrew Wilson on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Matthew Peter Bowman on 2024-03-28

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Director's details changed for James David Naylor on 2022-01-25

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

26/05/2026 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / RYAN ANDREW WILSON / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROBERT MAIN / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID NAYLOR / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BEST / 17/04/2020

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/01/2031 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER BOWMAN / 23/07/2019

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BEST / 07/02/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

31/07/1531 July 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

28/07/1128 July 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 01/01/2011

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER BOWMAN / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROBERT MAIN / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BEST / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID NAYLOR / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN ANDREW WILSON / 31/08/2008

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BEST / 31/08/2008

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROBERT MAIN / 31/08/2008

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER GEORGE BOWMAN / 31/08/2008

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID NAYLOR / 31/08/2008

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/08/0928 August 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: CENTRAL HOUSE ST PAULS STREET LEEDS LS1 2TE

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED SPARK TEAM LIMITED CERTIFICATE ISSUED ON 25/04/07

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information