Advanced company searchLink opens in new window

PYMROYD SERVICES LTD

Company number 10253168

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)
19 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
06 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
24 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
12 Jan 2021 PSC04 Change of details for Mrs Leanne Sara Field as a person with significant control on 12 December 2020
11 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
11 Jan 2021 PSC04 Change of details for Mrs Leanne Sara Field as a person with significant control on 12 December 2020
09 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
22 Sep 2020 AD01 Registered office address changed from 25 Hanson Road Meltham Holmfirth HD9 5LR United Kingdom to Gate 4 Unit D1/2, Meltham Mills Ind. Estate Meltham Holmfirth West Yorkshire HD9 4DS on 22 September 2020
22 Mar 2020 AP01 Appointment of Mrs Leanne Sara Field as a director on 22 March 2020
19 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
19 Dec 2019 PSC01 Notification of Leanne Sara Field as a person with significant control on 12 December 2019
19 Dec 2019 PSC07 Cessation of John Michael Kaye as a person with significant control on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of John Michael Kaye as a director on 4 December 2019
11 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
07 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Jul 2017 PSC01 Notification of John Michael Kaye as a person with significant control on 27 June 2016
07 Jul 2017 PSC01 Notification of John William Field as a person with significant control on 27 June 2016
25 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25