PRAGMATIK SOLUTIONS LLP

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/11/2126 November 2021 Member's details changed for Peter Roy Stanton on 2021-11-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/11/1724 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, LLP MEMBER ALAN READER

View Document

16/11/1716 November 2017 LLP MEMBER APPOINTED MRS HEIDI NICKOLA STANTON

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/09/1620 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 ANNUAL RETURN MADE UP TO 01/06/16

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 ANNUAL RETURN MADE UP TO 01/06/15

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 ANNUAL RETURN MADE UP TO 01/06/14

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 ANNUAL RETURN MADE UP TO 01/06/13

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O DUNWOOD POLYMERS GENESYS HOUSE SANDBECK WAY SANDBECK INDUSTRIAL ESTATE WETHERBY WEST YORKSHIRE LS22 7DN ENGLAND

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 ANNUAL RETURN MADE UP TO 01/06/12

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN WILLIAM READING / 01/06/2011

View Document

16/06/1116 June 2011 ANNUAL RETURN MADE UP TO 01/06/11

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM DUNWOOD POLYMER SERVIVES GENESYS HOUSE SANDBECK WAY SANDBECK INDUSTRIAL ESTATE WETHERBY WEST YORKSHIRE LS22 7DN

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 ANNUAL RETURN MADE UP TO 01/06/10

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

24/04/0924 April 2009 MEMBER RESIGNED ROY STANTON

View Document

24/04/0924 April 2009 LLP MEMBER APPOINTED ALAN WILLIAM READING LOGGED FORM

View Document

24/04/0924 April 2009 LLP MEMBER APPOINTED ALAN WILLIAM READING

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM GENESYS HOUSE SANDBECK WAY WETHERBY W YORKS LS22 7DN

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 09/05/06

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 09/05/05

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 09/05/04

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 154A QUEENS COURT MAIN STREET BINGLEY WEST YORKSHIRE BD16 2HR

View Document

12/02/0412 February 2004 MEMBER'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

17/12/0317 December 2003 ANNUAL RETURN MADE UP TO 09/05/03

View Document

16/12/0316 December 2003 FIRST GAZETTE

View Document

02/12/032 December 2003 MEMBER'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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