Advanced company searchLink opens in new window

PYROLEC LIMITED

Company number 08753425

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 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