Advanced company searchLink opens in new window

PYNFORD PILING SERVICES LIMITED

Company number 05264526

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)
17 Aug 2018 AA Audited abridged accounts made up to 30 November 2017
03 Apr 2018 CH01 Director's details changed for Mr Karl Dunstan on 1 March 2018
26 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
25 Oct 2017 PSC02 Notification of Thomas Taylor Limited as a person with significant control on 20 October 2017
25 Oct 2017 PSC07 Cessation of Paul Kiss as a person with significant control on 20 October 2017
16 Aug 2017 AA Unaudited abridged accounts made up to 30 November 2016
21 Mar 2017 AP01 Appointment of Mr Karl Dunstan as a director on 1 March 2017
21 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Feb 2016 SH06 Cancellation of shares. Statement of capital on 13 November 2015
  • GBP 95
09 Feb 2016 SH03 Purchase of own shares.
29 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Jan 2015 AA01 Previous accounting period extended from 30 September 2014 to 30 November 2014
27 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
10 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Dec 2013 TM02 Termination of appointment of Mark Badham as a secretary
29 Nov 2013 AP03 Appointment of Mr Paul Kiss as a secretary
29 Nov 2013 AP01 Appointment of Mr Paul Kiss as a director
29 Nov 2013 TM01 Termination of appointment of Mark Badham as a director
22 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Mar 2013 TM01 Termination of appointment of Andrew Tear as a director
01 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Mr Andrew Tear on 12 July 2012