PYRACTIF LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-06-18

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/10/2211 October 2022 Registered office address changed from A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 2022-10-11

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/01/2123 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS SANDRA MARGARET THOMPSON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 COMPANY NAME CHANGED SCIENTAIRE THERMAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/01/17

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR DEAN SCOTT THOMPSON

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR DEAN SCOTT THOMPSON

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 40C HEATH ROAD TWICKENHAM MIDDX TW1 4BZ

View Document

20/06/1620 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD THOMPSON / 01/01/2014

View Document

27/06/1427 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MARGARET THOMPSON / 01/01/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/07/119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD THOMPSON / 31/12/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

31/08/0531 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/06/0015 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

01/07/991 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/06/989 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

28/06/9728 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

09/07/969 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/06/939 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

07/08/897 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/877 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

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