PYRITE INDUSTRIES LTD

Office 24 Rosehill Business Centre Office 24 Rosehill Business Centre, Derby, DE23 6RH, England
StatusACTIVE
Company No.09251581
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

PYRITE INDUSTRIES LTD is an active private limited company with number 09251581. It was incorporated 9 years, 7 months, 28 days ago, on 07 October 2014. The company address is Office 24 Rosehill Business Centre Office 24 Rosehill Business Centre, Derby, DE23 6RH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Mr Brett Lovett

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Furkaan Hashim

Change date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gemma Louise Lovett

Notification date: 2023-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-01

Psc name: Nazia Akhtar Malik

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Furkaan Hashim

Notification date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Resolution

Date: 30 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Old address: The Barn Golden Square Henfield BN5 9DP England

New address: Office 24 Rosehill Business Centre Normanton Road Derby DE23 6RH

Change date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Mohammed Furkaan Hashim

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Old address: Jasmine House High Street Henfield West Sussex BN5 9HN

New address: The Barn Golden Square Henfield BN5 9DP

Change date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Old address: 71 Parklands Shoreham West Sussex BN436NN England

Change date: 2015-06-02

New address: Jasmine House High Street Henfield West Sussex BN5 9HN

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRO TOUCH LTD

7 ST GEORGES AVENUE,TELFORD,TF2 9FZ

Number:11107638
Status:ACTIVE
Category:Private Limited Company

ARGONAUT DESIGN LIMITED

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:10693410
Status:ACTIVE
Category:Private Limited Company

CABCARD TERMINALS LIMITED

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:05972247
Status:ACTIVE
Category:Private Limited Company

PREMIER HIRE CENTRES LIMITED

THE PRECINCT,SWANSEA,SA5 8BA

Number:03785709
Status:ACTIVE
Category:Private Limited Company

SQUARE WHEELS CYCLES LIMITED

53 HIGHFIELD CIRCLE,MUIR OF ORD,IV6 7TF

Number:SC525843
Status:ACTIVE
Category:Private Limited Company

STALLIONS PROPERTY LTD

UNIT 33 HEATHER INDUSTRIAL ESTATE,LEICESTER,LE2 7SQ

Number:10913139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source