- Company Overview for PIA FINANCIAL SERVICES LTD (06422721)
- Filing history for PIA FINANCIAL SERVICES LTD (06422721)
- People for PIA FINANCIAL SERVICES LTD (06422721)
- Charges for PIA FINANCIAL SERVICES LTD (06422721)
- More for PIA FINANCIAL SERVICES LTD (06422721)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
28 Jun 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
04 Oct 2023 | MR04 | Satisfaction of charge 1 in full | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
10 Nov 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
31 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
21 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
12 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|
|
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
26 Sep 2018 | CH01 | Director's details changed for Mr Nicholas Ronald Bennett Hayes on 26 September 2018 | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Mar 2017 | AD01 | Registered office address changed from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ to Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF on 29 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
21 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location 23 Heather Garth Driffield East Riding of Yorkshire YO25 6UT | |
04 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|