- Company Overview for PIER RIGGING AND TESTING LIMITED (07375545)
- Filing history for PIER RIGGING AND TESTING LIMITED (07375545)
- People for PIER RIGGING AND TESTING LIMITED (07375545)
- More for PIER RIGGING AND TESTING LIMITED (07375545)
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) |
---|---|---|---|
20 Dec 2024 | AD01 | Registered office address changed from Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW United Kingdom to Unit 1, Steelfields Industrial Estate Owens Way Gads Hill Gillingham Kent ME7 2RT on 20 December 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
15 May 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
10 May 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
24 May 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
11 May 2020 | PSC02 | Notification of European Active Projects Limited as a person with significant control on 17 March 2020 | |
11 May 2020 | PSC07 | Cessation of Trevor William West as a person with significant control on 17 March 2020 | |
11 May 2020 | PSC07 | Cessation of Linda Mary West as a person with significant control on 17 March 2020 | |
11 May 2020 | TM01 | Termination of appointment of Linda Mary West as a director on 17 March 2020 | |
11 May 2020 | TM01 | Termination of appointment of Trevor William West as a director on 17 March 2020 | |
11 May 2020 | TM02 | Termination of appointment of Linda Mary West as a secretary on 17 March 2020 | |
11 May 2020 | AP04 | Appointment of Aldbury Secretaries Limited as a secretary on 6 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Stephen Mark Jones as a director on 17 March 2020 | |
11 May 2020 | AD01 | Registered office address changed from Building 35 Chatham Docks Chatham ME4 4SW England to Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW on 11 May 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates |