PYRONIX LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

29/04/2429 April 2024 Full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Jiangfeng Zhi as a director on 2022-10-13

View Document

26/10/2226 October 2022 Appointment of Jian Yang as a director on 2022-10-13

View Document

24/10/2224 October 2022 Satisfaction of charge 7 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 019964780022 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 019964780021 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 019964780020 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 019964780019 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 18 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 17 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 8 in full

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019964780022

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADINA ALLEN

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/02/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

20/06/1620 June 2016 AUDITOR'S RESIGNATION

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE KENNY

View Document

31/05/1631 May 2016 ADOPT ARTICLES 19/05/2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED JIANGFENG ZHI

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADINA GABRIELA ALLEN / 09/12/2014

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019964780021

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019964780020

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019964780019

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS ADINA GABRIELA ALLEN

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK O'DONOVAN

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WILMAN

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DODD / 22/02/2012

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR GUY DODD

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL O'DONOVAN / 22/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILMAN / 22/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VALERI FILIANOV / 22/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL SHEILA HERDMAN / 22/02/2010

View Document

14/01/1014 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/01/1014 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/01/1014 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

14/01/1014 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/01/1014 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

14/01/1014 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL HERDMAN / 02/03/2009

View Document

02/03/092 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MR VALERI FILIANOV

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY RALPH KIRK

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN INGRAM

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES LAMB

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MRS CAROL SHIELA HERDMAN

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM PYRONIX HOUSE BRAITHWELL WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QY

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 AUDITOR'S RESIGNATION

View Document

28/11/0228 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 £ IC 70976/33476 31/12/99 £ SR 37500@1=37500

View Document

07/04/007 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 REDEMPTION OF SHARES 31/12/99

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 22/02/97; CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9621 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: UNIT 2 BRAITHWELL WAY HELLABY INDUSTRIAL ESTATE HELLABY ROTHERHAM S66 8QY

View Document

27/09/9427 September 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS; AMEND

View Document

02/08/942 August 1994 NC DEC ALREADY ADJUSTED 16/05/94

View Document

02/08/942 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/942 August 1994 REDEMPTION OF SHARES 16/05/94

View Document

02/08/942 August 1994 £ NC 429925/320976 27/07/94

View Document

28/06/9428 June 1994 £ IC 478500/369551 16/05/94 £ SR 108949@1=108949

View Document

13/06/9413 June 1994 CONVE 16/05/94

View Document

13/06/9413 June 1994 108949 £1 SHS 16/05/94

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

31/03/9431 March 1994 £ SR 50000@1 31/12/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/92

View Document

17/10/9217 October 1992 NC INC ALREADY ADJUSTED 01/10/92

View Document

08/10/928 October 1992 NC INC ALREADY ADJUSTED 31/07/92

View Document

15/09/9215 September 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/92

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92

View Document

26/03/9226 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/10/8912 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

18/11/8618 November 1986 REGISTERED OFFICE CHANGED ON 18/11/86 FROM: 44 MAGNA CRESCENT WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 0HD

View Document

20/10/8620 October 1986 COMPANY NAME CHANGED AVECOMBE ELECTRONICS LIMITED CERTIFICATE ISSUED ON 20/10/86

View Document

01/09/861 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/08/865 August 1986 GAZETTABLE DOCUMENT

View Document

05/08/865 August 1986 NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8619 June 1986 REGISTERED OFFICE CHANGED ON 19/06/86 FROM: TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL

View Document

19/06/8619 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/866 March 1986 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