PYRENEAN EXPERIENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

16/05/2516 May 2025 Notification of Georgina Gail Howard as a person with significant control on 2024-04-30

View Document

31/01/2531 January 2025 Registered office address changed from The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry SY11 4AD United Kingdom to Pentre Issa Llanfechain Powys SY22 6XQ on 2025-01-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Notification of Annette Roebuck as a person with significant control on 2024-04-30

View Document

06/06/246 June 2024 Termination of appointment of Anthony Jonathon Nunns as a director on 2024-05-01

View Document

06/06/246 June 2024 Appointment of Dr Annette Roebuck as a director on 2024-04-30

View Document

06/06/246 June 2024 Cessation of Anthony Jonathon Nunns as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Registered office address changed from Green Pastures Crickheath Oswestry Shropshire SY10 8BP England to The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry SY11 4AD on 2024-05-09

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Registered office address changed from The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD England to Green Pastures Crickheath Oswestry Shropshire SY10 8BP on 2022-09-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

13/07/2113 July 2021 Registered office address changed from Ledbury Willow Street Oswestry Shropshire SY11 1AJ England to The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD on 2021-07-13

View Document

14/04/2114 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

20/02/2020 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

12/03/1912 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JONATHON NUNNS / 05/10/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ ENGLAND

View Document

16/03/1816 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JONATHON NUNNS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY WELCH COMPANY SERVICES LIMITED

View Document

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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