Advanced company searchLink opens in new window

PYROTEC HOLDINGS LIMITED

Company number 06384708

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)
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jun 2016 SH10 Particulars of variation of rights attached to shares
17 Mar 2016 TM01 Termination of appointment of Stephen Kenneth Dexter as a director on 29 February 2016
17 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2014 CH01 Director's details changed for Stephen Paul Pitts on 30 November 2014
25 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
25 Nov 2014 AD02 Register inspection address has been changed from The Old Forge Main Road Fyfield Oxon OX13 5LN to Avalon House Marcham Road Abingdon Oxfordshire OX14 1TZ
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AD01 Registered office address changed from The Old Forge Main Road Fyfield Oxfordshire OX13 5LN to Avalon House Marcham Road Abingdon Oxon OX14 1TZ on 8 September 2014
09 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
14 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
22 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Paul Anthony Slater on 1 November 2011
22 Nov 2011 CH01 Director's details changed for Mr Stephen Kenneth Dexter on 1 November 2011
22 Nov 2011 CH01 Director's details changed for Stephen Paul Pitts on 1 November 2011
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Stephen Paul Pitts on 18 November 2010
18 Nov 2010 CH01 Director's details changed for Paul Anthony Slater on 18 November 2010
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010