Advanced company searchLink opens in new window

P I R LIMITED

Company number 02802507

Filter by category

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)
18 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,001
29 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AP01 Appointment of Ms Sally Elizabeth Hope as a director on 1 November 2015
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2016
11 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 18/05/2015
11 Jun 2015 CC04 Statement of company's objects
11 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
08 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
19 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
13 May 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
24 Apr 2013 AP03 Appointment of Ms Sally Elizabeth Hope as a secretary
24 Apr 2013 TM02 Termination of appointment of Ian Greenwood as a secretary
08 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from 3 Cabot House Compass Point Business Park St Ives Huntingdon Cambridgeshire PE27 5JL on 9 January 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
20 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Mrs Carolyn Jill Douthwaite on 1 March 2011
22 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
31 Mar 2010 MEM/ARTS Memorandum and Articles of Association
31 Mar 2010 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sdivide 15/03/2010
  • RES14 ‐ Capitalise 998 ord £1 shares 15/03/2010
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2010 SH02 Sub-division of shares on 15 March 2010