Advanced company searchLink opens in new window

ANS PIKCO 2 LIMITED

Company number 13227062

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)
28 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
31 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Jul 2023 AP01 Appointment of Mr Alex Peter Hodgson as a director on 30 June 2023
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
10 Feb 2023 AP01 Appointment of Mr Roderick Peter Joseph Green as a director on 9 February 2023
09 Feb 2023 TM01 Termination of appointment of Andrew James Wigglesworth as a director on 9 February 2023
14 Nov 2022 TM01 Termination of appointment of Catherine Laura Jane Greening as a director on 14 November 2022
03 Nov 2022 AP01 Appointment of Mr Richard Craig Thompson as a director on 6 October 2022
03 Nov 2022 AP01 Appointment of Mr Victoria Elizabeth Mccahill as a director on 6 October 2022
21 Oct 2022 TM01 Termination of appointment of Steven James Townsley as a director on 8 September 2022
21 Oct 2022 PSC05 Change of details for Project Mountain Pikco 1 Limited as a person with significant control on 18 May 2022
08 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
31 May 2022 AD01 Registered office address changed from Ukfast Campus Birley Fields Manchester M15 5QJ England to 1 Archway Manchester M15 5QJ on 31 May 2022
30 May 2022 AP01 Appointment of Mr Andrew James Wigglesworth as a director on 24 May 2022
18 May 2022 CERTNM Company name changed project mountain pikco 2 LIMITED\certificate issued on 18/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
09 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with updates