- Company Overview for PIER TECHNOLOGY LTD (07859314)
- Filing history for PIER TECHNOLOGY LTD (07859314)
- People for PIER TECHNOLOGY LTD (07859314)
- Charges for PIER TECHNOLOGY LTD (07859314)
- More for PIER TECHNOLOGY LTD (07859314)
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
|
|
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
|
|
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
|
|
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 |