PYRAMID STRUCTURES (SOUTHERN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-19 with updates |
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
05/06/255 June 2025 | Appointment of Mrs Clare Harman as a director on 2025-03-31 |
05/06/255 June 2025 | Termination of appointment of Jonathan Peter Hurley as a director on 2025-03-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-24 with updates |
24/01/2524 January 2025 | Director's details changed for Mr James Harman on 2025-01-22 |
24/01/2524 January 2025 | Director's details changed for Mr Jonathan Peter Hurley on 2025-01-22 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
08/07/218 July 2021 | Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Unit 6 Clarence Wharf Ind Est Mumby Road Gosport PO12 1AJ on 2021-07-08 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
11/11/1911 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARMAN / 11/11/2019 |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND |
11/11/1911 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER HURLEY / 11/11/2019 |
11/11/1911 November 2019 | PSC'S CHANGE OF PARTICULARS / PYRAMID STRUCTURES GROUP LIMITED / 11/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARMAN / 06/04/2017 |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER HURLEY / 06/04/2017 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/08/172 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/06/169 June 2016 | CURRSHO FROM 31/01/2017 TO 31/10/2016 |
25/01/1625 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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