PYRO 1 LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD ALLEN / 20/10/2017

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE DENISE BURDETT / 05/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE DENISE BURDETT / 05/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER BURDETT

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/10/1231 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE DENISE BURDETT / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DENISE BURDETT / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD ALLEN / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE BURDETT / 04/01/2011

View Document

27/10/1027 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/11/0918 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DENISE BURDETT / 02/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD ALLEN / 02/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLIVE BURDETT / 02/11/2009

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BURDETT / 30/10/2008

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BURDETT / 30/10/2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BURDETT / 30/10/2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTFORDSHIRE AL6 9EN

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 70 HIGH STREET CRICCIETH GWYNEDD LL52 0HB

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 6 BEDFORD ROAD BARTON LE CLAY BEDFORDSHIRE MK45 4JU

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

10/06/9910 June 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

08/05/988 May 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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