STEVE PYE & CO (KL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Liam Michael Mchugh on 2024-11-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Registration of charge 085415220003, created on 2024-01-10

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Second filing of Confirmation Statement dated 2021-11-03

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

03/11/213 November 2021 Termination of appointment of Melanie Ruth Stollery as a director on 2021-10-21

View Document

03/11/213 November 2021 Cessation of Melanie Ruth Stollery as a person with significant control on 2021-10-21

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

10/10/2110 October 2021 Director's details changed for Mr Stephen Ernest Pye on 2021-03-17

View Document

10/10/2110 October 2021 Appointment of Mrs Christine Mary Pye as a director on 2021-10-01

View Document

10/10/2110 October 2021 Appointment of Mrs Clare Irene Mchugh as a director on 2021-10-01

View Document

10/10/2110 October 2021 Secretary's details changed for Mrs Christine Pye on 2021-03-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 PREVSHO FROM 30/09/2020 TO 30/06/2020

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR LIAM MICHAEL MCHUGH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CURREXT FROM 30/06/2020 TO 30/09/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KINGS LYNN PE30 3JA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/04/1930 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085415220002

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085415220001

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 23/05/17 Statement of Capital gbp 103

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 COMPANY BUSINESS 22/09/2014

View Document

22/09/1422 September 2014 CURRSHO FROM 31/05/2014 TO 30/06/2013

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information