- Company Overview for UK PYROTECHNICS SOCIETY (05742247)
- Filing history for UK PYROTECHNICS SOCIETY (05742247)
- People for UK PYROTECHNICS SOCIETY (05742247)
- More for UK PYROTECHNICS SOCIETY (05742247)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
06 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
12 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
04 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
15 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
29 Dec 2018 | TM02 | Termination of appointment of Gary John Presley as a secretary on 18 November 2018 | |
29 Dec 2018 | TM01 | Termination of appointment of Victor Liam Jones as a director on 18 November 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
10 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 May 2017 | RP04TM01 | Second filing for the termination of Steve John Moore as a director | |
25 May 2017 | RP04AP01 | Second filing for the appointment of Philip Graham Cooper as a director | |
27 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from C/O Steve Moore 5 Lea Road Hoddesdon Hertfordshire EN11 0NP to 23 Compeigne Avenue Riddlesden Keighley West Yorkshire BD21 4EU on 9 August 2016 | |
09 Aug 2016 | AP01 |
Appointment of Mr Philip Graham Cooper as a director on 9 August 2016
|
|
09 Apr 2016 | TM01 |
Termination of appointment of Steve John Moore as a director on 9 April 2016
|