Advanced company searchLink opens in new window

PIER RIGGING AND TESTING LIMITED

Company number 07375545

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)
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