PYRAMID TRAINING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Registered office address changed from 150a Preston Old Road Blackpool FY3 9QP England to 29 Whitegate Drive Whitegate Drive Blackpool FY3 9AA on 2023-09-19

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/08/237 August 2023 Notification of Abigail Frances Holgate as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Notification of Christian Anthony David Jurin as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Termination of appointment of Kathryn Jurin as a director on 2023-08-07

View Document

07/08/237 August 2023 Cessation of Kathryn Jurin as a person with significant control on 2023-08-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

12/05/2212 May 2022 Registered office address changed from 327 Clifton Drive South Lytham St. Annes FY8 1HN to 150a Preston Old Road Blackpool FY3 9QP on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Mrs Kathryn Jurin as a person with significant control on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 102

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAVANNAH HULL

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

25/01/1625 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

20/04/1520 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 100

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS SAVANNAH VICTORIA HULL

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS ABIGAIL FRANCES HOLGATE

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR CHRISTIAN ANTONY DAVID JURIN

View Document

12/01/1512 January 2015 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