About

Registered Number: 06100016
Date of Incorporation: 13/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Ridgeway, Birchall Lane, Leek, Staffordshire, ST13 5RA

 

Based in Staffordshire, Pyramis Purchasing Solutions Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Willshaw, James Mark, Jones, Joanne Frances. We do not know the number of employees at this organisation.

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.