Advanced company searchLink opens in new window

PYROTEC FIRE DETECTION LIMITED

Company number 02959757

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)
29 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
29 Sep 2015 AD01 Registered office address changed from Unit 8 Caburn Enterprise Parl the Broyle Ringmer East Sussex England to Unit 8, Caburn Enterprise Park the Broyle Ringmer Lewes East Sussex BN8 5NP on 29 September 2015
27 Feb 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
24 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Feb 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Ashley Richardson
26 Jan 2015 AP03 Appointment of Mr Richard John Pollard as a secretary on 8 December 2014
26 Jan 2015 AD01 Registered office address changed from Unit 8 the Broyle Ringmer Lewes East Sussex BN8 5NP England to Unit 8 Caburn Enterprise Parl the Broyle Ringmer East Sussex on 26 January 2015
23 Jan 2015 AD01 Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN to Unit 8 the Broyle Ringmer Lewes East Sussex BN8 5NP on 23 January 2015
23 Jan 2015 TM02 Termination of appointment of Terence John Kinch as a secretary on 8 December 2014
23 Jan 2015 TM01 Termination of appointment of Ashley John Richardson as a director on 8 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 06/02/2015.
23 Jan 2015 TM01 Termination of appointment of Terence John Kinch as a director on 8 December 2014
23 Jan 2015 AP01 Appointment of Mr Michael William Lunn as a director on 8 December 2014
23 Jan 2015 TM01 Termination of appointment of Stephen John Kingsnorth as a director on 8 December 2014
23 Jan 2015 AP01 Appointment of Mr Richard John Pollard as a director on 8 December 2014
23 Jan 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
12 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010