Advanced company searchLink opens in new window

UK PYROTECHNICS SOCIETY

Company number 05742247

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 25/05/2017
09 Apr 2016 TM01 Termination of appointment of Steve John Moore as a director on 9 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 25/05/2017
09 Apr 2016 TM01 Termination of appointment of Neil Andrew Sharp as a director on 9 April 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015