Advanced company searchLink opens in new window

PYRO FIRE LTD

Company number 07681609

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 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
07 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2023 PSC02 Notification of Pyro Fire Holdings Ltd as a person with significant control on 28 August 2023
06 Sep 2023 PSC07 Cessation of Brian Richard Kirby as a person with significant control on 28 August 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
13 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
24 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
22 Mar 2019 TM01 Termination of appointment of Erik Hudson as a director on 28 February 2019
05 Sep 2018 AA Unaudited abridged accounts made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 PSC01 Notification of Brian Richard Kirby as a person with significant control on 1 April 2017
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
06 Jun 2016 AP01 Appointment of Mr Erik Hudson as a director
21 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Nov 2015 AD01 Registered office address changed from Doncaster Bic Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5QA on 3 November 2015