Advanced company searchLink opens in new window

PIER TECHNOLOGY LTD

Company number 07859314

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 Mar 2018 TM01 Termination of appointment of Raymond Mann as a director on 12 March 2018
21 Mar 2018 PSC07 Cessation of Raymond Mann as a person with significant control on 12 March 2018
11 Mar 2018 AD01 Registered office address changed from Unit 2 263 Woodhouse Lane Wigan WN6 7NR United Kingdom to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 11 March 2018
02 Feb 2018 AP01 Appointment of Mr Mohammed Hussain Abedi Syed as a director on 2 February 2018
10 Jan 2018 AD01 Registered office address changed from Lowton Business Park, First Floor Newton Road Lowton Warrington WA3 2AN United Kingdom to Unit 2 263 Woodhouse Lane Wigan WN6 7NR on 10 January 2018
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
28 Jul 2017 AD01 Registered office address changed from Orbit House Albert Street Eccles Manchester M30 0BL England to Lowton Business Park, First Floor Newton Road Lowton Warrington WA3 2AN on 28 July 2017
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
24 Nov 2016 AA Total exemption full accounts made up to 31 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Raymond Mann on 10 October 2016
21 Sep 2016 MR04 Satisfaction of charge 078593140001 in full
15 Aug 2016 AD01 Registered office address changed from 2nd Floor 10 Bradley Street Manchester M1 1EH to Orbit House Albert Street Eccles Manchester M30 0BL on 15 August 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
24 Nov 2015 CH01 Director's details changed for Mr Raymond Mann on 24 November 2015
04 Aug 2015 AD01 Registered office address changed from The Millenium Powerhouse 140 Raby Street Manchester Greater Manchester M14 4SL to 2nd Floor 10 Bradley Street Manchester M1 1EH on 4 August 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Jun 2014 MR01 Registration of charge 078593140001
28 May 2014 AD01 Registered office address changed from 120 Bark Street Bolton BL1 2AX England on 28 May 2014
23 Dec 2013 AD01 Registered office address changed from 6-7Th Floor 120 Bark Street Bolton Lancashire BL1 2AX on 23 December 2013
23 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Jun 2013 AA01 Previous accounting period shortened from 30 November 2012 to 31 October 2012