Advanced company searchLink opens in new window

PIRBRIGHT INNOVATIONS LIMITED

Company number 04394007

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)
27 Nov 2019 TM01 Termination of appointment of Mike Samuel as a director on 27 November 2019
25 Nov 2019 TM02 Termination of appointment of Keith Simpson as a secretary on 25 November 2019
25 Nov 2019 AP03 Appointment of Mrs Helen Kay Watts as a secretary on 25 November 2019
29 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
09 Feb 2016 AP03 Appointment of Mr Keith Simpson as a secretary on 8 February 2016
08 Feb 2016 AP01 Appointment of Mr Keith Simpson as a director on 8 February 2016
08 Feb 2016 TM01 Termination of appointment of Richard Stirling Shaw as a director on 8 February 2016
08 Feb 2016 TM02 Termination of appointment of Richard Stirling Shaw as a secretary on 8 February 2016
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Nov 2014 TM01 Termination of appointment of David James Paton as a director on 31 August 2014
07 Nov 2014 AP01 Appointment of Mr Richard Stirling Shaw as a director on 31 August 2014
07 Nov 2014 AP01 Appointment of Mr Mike Samuel as a director on 31 August 2014
21 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
10 Dec 2013 AA Full accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
21 Mar 2013 AD01 Registered office address changed from Compton Newbury Berkshire RG20 7NN on 21 March 2013