Advanced company searchLink opens in new window

PIER PROJECTS LIMITED

Company number 07815051

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)
21 Feb 2025 AA Unaudited abridged accounts made up to 31 May 2024
29 Jan 2025 PSC04 Change of details for Mr Eamon David Mcmanus as a person with significant control on 7 January 2025
29 Jan 2025 CH01 Director's details changed for Mrs Jessica Anne Mcmanus on 7 January 2025
29 Jan 2025 CH01 Director's details changed for Mr Eamon David Mcmanus on 7 January 2025
08 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with updates
08 Jan 2025 AD01 Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU to 81B Hill Road Clevedon North Somerset BS21 7PL on 8 January 2025
19 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
27 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
08 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
25 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
18 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
08 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
29 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
17 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
17 Oct 2020 PSC04 Change of details for Mr Eamon David Mcmanus as a person with significant control on 17 October 2020
17 Oct 2020 PSC07 Cessation of Jessica Anne Mcmanus as a person with significant control on 17 October 2020
24 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
09 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Restriction on auth cap revoked 01/06/2019
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 2,041
20 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfers 12/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 SH10 Particulars of variation of rights attached to shares
19 Mar 2019 SH08 Change of share class name or designation