- Company Overview for PYROLEC LIMITED (08753425)
- Filing history for PYROLEC LIMITED (08753425)
- People for PYROLEC LIMITED (08753425)
- More for PYROLEC LIMITED (08753425)
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 | Micro company accounts made up to 31 March 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Sarah Burgoyne as a director on 1 November 2023 | |
26 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
14 Mar 2023 | AA01 | Current accounting period shortened from 31 October 2023 to 31 March 2023 | |
14 Mar 2023 | AD01 | Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to Verna House 9 Bicester Road Aylesbury Bucks HP19 9AG on 14 March 2023 | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
21 Jul 2022 | PSC04 | Change of details for Mr Jason Burgoyne as a person with significant control on 28 February 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
01 Jun 2022 | TM01 | Termination of appointment of Steven Roy Stone as a director on 2 May 2021 | |
19 May 2022 | PSC04 | Change of details for Mr Jason Burgoyne as a person with significant control on 30 September 2021 | |
19 May 2022 | PSC04 | Change of details for Mr Jason Burgoyne as a person with significant control on 28 February 2022 | |
19 May 2022 | PSC04 | Change of details for Mr Jason Burgoyne as a person with significant control on 31 December 2021 | |
18 May 2022 | TM01 | Termination of appointment of Neil Martin Whitehouse as a director on 31 December 2021 | |
18 May 2022 | PSC07 | Cessation of Neil Martin Whitehouse as a person with significant control on 31 December 2021 | |
18 May 2022 | TM01 | Termination of appointment of Gary Grant as a director on 30 September 2021 | |
18 May 2022 | PSC07 | Cessation of Gary Grant as a person with significant control on 28 February 2022 | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
18 Jun 2021 | CH01 | Director's details changed for Mr Jason Burgoyne on 28 May 2021 | |
05 Jun 2021 | TM01 | Termination of appointment of a director | |
04 Jun 2021 | PSC01 | Notification of Jason Burgoyne as a person with significant control on 25 September 2020 | |
04 Jun 2021 | PSC01 | Notification of Neil Martin Whitehouse as a person with significant control on 25 September 2020 | |
04 Jun 2021 | PSC01 | Notification of Gary Grant as a person with significant control on 25 September 2020 | |
28 May 2021 | AD01 | Registered office address changed from 314 Midsummer Boulevard Milton Keynes MK9 2UB England to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 28 May 2021 |