About

Registered Number: 06100016
Date of Incorporation: 13/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Ridgeway, Birchall Lane, Leek, Staffordshire, ST13 5RA

 

Pyramis Purchasing Solutions Ltd was founded on 13 February 2007 and are based in Leek, it's status is listed as "Active". This organisation has 2 directors listed as Willshaw, James Mark, Jones, Joanne Frances at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLSHAW, James Mark 16 May 2007 - 1
JONES, Joanne Frances 16 May 2007 01 February 2011 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 18 March 2013
AD04 - Change of location of company records to the registered office 18 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 17 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
353 - Register of members 16 February 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 19 May 2008
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 14 July 2007
RESOLUTIONS - N/A 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
287 - Change in situation or address of Registered Office 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.