- Company Overview for PISOSIETY LIMITED (10554539)
- Filing history for PISOSIETY LIMITED (10554539)
- People for PISOSIETY LIMITED (10554539)
- More for PISOSIETY LIMITED (10554539)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
17 Jan 2023 | AD01 | Registered office address changed from 8 Springfield Business Park Alcester B49 6PU England to 8 Arrow Court Springfield Business Park Alcester B49 6PU on 17 January 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 8 Springfield Business Park Alcester B49 6PU on 12 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
10 Jan 2023 | PSC01 | Notification of Michael Anthony Parker as a person with significant control on 9 January 2023 | |
10 Jan 2023 | AP01 | Appointment of Mr Michael Anthony Parker as a director on 9 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Nicola Louise Dunn as a director on 9 January 2023 | |
10 Jan 2023 | PSC07 | Cessation of Nicola Louise Dunn as a person with significant control on 9 January 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 17 May 2022 | |
09 Jan 2022 | PSC04 | Change of details for Mrs Nicola Louise Collier as a person with significant control on 8 January 2022 | |
09 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mrs Nicola Louise Collier on 9 September 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mrs Nicola Louise Collier as a person with significant control on 10 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from Orchard View Three Horse Shoes Cowley Exeter Devon EX5 5EU United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 4 September 2018 |