Advanced company searchLink opens in new window

PYROMETRICS LTD

Company number 00913441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
09 May 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jan 2023 TM01 Termination of appointment of Jonathan Golding as a director on 4 January 2023
13 Jan 2023 AP01 Appointment of Mrs Tracy Moran as a director on 4 January 2023
16 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
17 May 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
28 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Sep 2019 TM01 Termination of appointment of Trevor David Ford as a director on 10 September 2019
13 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 AP01 Appointment of Mr Jonathan Golding as a director on 2 January 2017
04 Jan 2017 TM01 Termination of appointment of Michael John Bloxham as a director on 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 402
20 May 2015 AP01 Appointment of Mr Michael John Bloxham as a director on 1 May 2015
20 May 2015 TM01 Termination of appointment of Keith Stanley James Hicks as a director on 30 April 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014