PYM'S ELECTRICAL LTD

Company Documents

DateDescription
05/09/255 September 2025 NewStatement of affairs

View Document

05/09/255 September 2025 NewResolutions

View Document

05/09/255 September 2025 NewRegistered office address changed from Office 2 85 Priory Road Kenilworth CV8 1LQ England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2025-09-05

View Document

05/09/255 September 2025 NewAppointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from 4 Galeys Road Coventry CV3 5GN England to Office 2 85 Priory Road Kenilworth CV8 1LQ on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Anthony Pym as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Anthony Lee Pym on 2022-09-21

View Document

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

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Change of details for Mr Anthony Pym as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from Peak House Peak Croft 21 Peak Croft Birmingham West Midlands B36 8LA to 4 Galeys Road Coventry CV3 5GN on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Anthony Lee Pym on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from 4 Galeys Road Coventry CV3 5GN England to 4 Galeys Road Coventry CV3 5GN on 2022-01-12

View Document

16/11/2116 November 2021 Termination of appointment of Nicola Pym as a director on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/11/2116 November 2021 Cessation of Nicola Pym as a person with significant control on 2021-11-16

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEE PYM / 01/01/2021

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PYM / 01/01/2021

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA PYM

View Document

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

View Accounts

18/03/2018 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2017

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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