- 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) |
---|---|---|---|
01 May 2017 | AD01 | Registered office address changed from Unit 1 Chells Industrial Estate Chells Way Stevenage Hertfordshire SG2 0LQ England to Suite 16, Coach House Cloisters Hitchin Street Baldock SG7 6AE on 1 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
20 Sep 2016 | AP01 | Appointment of Mr Jason Burgoyne as a director on 19 September 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
02 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | TM01 | Termination of appointment of Andrew Ferguson as a director on 2 March 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Steven Stone as a director on 1 March 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY to Unit 1 Chells Industrial Estate Chells Way Stevenage Hertfordshire SG2 0LQ on 8 February 2016 | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 14 January 2016
|
|
13 Jan 2016 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | CH01 | Director's details changed for Mr Andrew Ferguson on 29 October 2014 | |
19 Dec 2013 | TM01 | Termination of appointment of John Ellis as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Andrew Ferguson as a director | |
29 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-29
|