PYLE CONSULTING LIMITED - REIGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2024-01-15 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Accounts. Accounts type total exemption full. 2023-03-20 View Report
Confirmation statement. Statement with no updates. 2022-08-04 View Report
Persons with significant control. Psc name: Mr Bret Ronald Champion. Change date: 2021-07-10. 2022-07-15 View Report
Persons with significant control. Psc name: Sarah Hazel Pain. Notification date: 2017-07-31. 2022-07-15 View Report
Accounts. Accounts type total exemption full. 2022-04-22 View Report
Confirmation statement. Statement with updates. 2021-09-14 View Report
Address. New address: Airport House Suite 43 - 45 Purley Way Croydon Surrey CR0 0XZ. Old address: Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA. 2021-08-13 View Report
Accounts. Accounts type total exemption full. 2021-01-27 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Accounts. Accounts type total exemption full. 2020-03-16 View Report
Confirmation statement. Statement with updates. 2019-07-10 View Report
Accounts. Accounts type total exemption full. 2019-02-27 View Report
Officers. Appointment date: 2017-07-31. Officer name: Mrs Sarah Hazel Pain. 2018-08-17 View Report
Confirmation statement. Statement with updates. 2018-07-20 View Report
Accounts. Accounts type total exemption full. 2018-01-15 View Report
Capital. Capital variation of rights attached to shares. 2017-09-06 View Report
Resolution. Description: Resolutions. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Accounts. Accounts type total exemption small. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Accounts. Accounts type total exemption small. 2016-04-06 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report
Accounts. Accounts type total exemption small. 2015-04-22 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Officers. Officer name: Mr Bret Ronald Champion. Change date: 2014-07-18. 2014-09-01 View Report
Change of name. Description: Company name changed brian pyle consultants LIMITED\certificate issued on 10/06/14. 2014-06-10 View Report
Change of name. Change of name notice. 2014-06-10 View Report
Accounts. Accounts type total exemption small. 2014-04-25 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Accounts. Accounts type total exemption small. 2013-03-06 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Accounts. Accounts type total exemption small. 2012-01-17 View Report
Annual return. With made up date. 2011-09-01 View Report
Accounts. Accounts type total exemption small. 2011-05-04 View Report
Address. Old address: Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU. 2011-01-24 View Report
Annual return. With made up date full list shareholders. 2010-09-27 View Report
Officers. Change date: 2010-07-07. Officer name: Bret Ronald Champion. 2010-09-13 View Report
Address. Move registers to sail company. 2010-09-13 View Report
Address. Change sail address company. 2010-09-13 View Report
Capital. Capital cancellation shares. 2010-02-24 View Report
Capital. Capital return purchase own shares. 2010-02-24 View Report
Capital. Capital return purchase own shares. 2010-02-24 View Report
Officers. Officer name: Eur.Ing Billingham. 2010-02-10 View Report
Officers. Officer name: Pauline Billingham. 2010-02-10 View Report
Officers. Officer name: Bret Ronald Champion. Change date: 2009-07-31. 2010-02-10 View Report
Address. Change date: 2010-02-10. Old address: 5 Old Hall Close Pinner Middlesex HA5 4ST. 2010-02-10 View Report
Accounts. Accounts type total exemption small. 2010-02-09 View Report
Annual return. Legacy. 2009-07-17 View Report