Advanced company searchLink opens in new window

PYRO VISION LIMITED

Company number 02914617

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
13 Mar 2024 AP01 Appointment of Mr Max Webb as a director on 20 February 2024
13 Mar 2024 AD01 Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to Chestnut Farm Main Road Deeping St Nicholas Spalding Lincolnshire PE11 3HH on 13 March 2024
19 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
07 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 100
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
28 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Aug 2022 AD01 Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022
01 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Dec 2021 TM01 Termination of appointment of Rodney John Glyn Clark as a director on 11 December 2021
05 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
04 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
26 Oct 2018 AD01 Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 26 October 2018
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99
25 Jan 2016 AD01 Registered office address changed from 3rd Floor Brook Point London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 25 January 2016