PIE PERFORMANCE LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2020

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LANSBURY

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LANSBURY / 13/11/2018

View Document

01/12/181 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LANSBURY / 13/11/2018

View Document

01/12/181 December 2018 REGISTERED OFFICE CHANGED ON 01/12/2018 FROM 1 THE STREET ELMSETT IPSWICH SUFFOLK IP7 6PA

View Document

01/12/181 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LANSBURY / 13/11/2018

View Document

01/12/181 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LANSBURY / 01/12/2018

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/05/169 May 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/07/1530 July 2015 29/07/15 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR MATTHEW LANSBURY

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED GARY BROWN METERING SERVICES LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

09/06/159 June 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CHAMBERS

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR JOHN LANSBURY

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LANSBURY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/09/149 September 2014 DISS40 (DISS40(SOAD))

View Document

08/09/148 September 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/08/1319 August 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM THE DREY IPSWICH ROAD BRANTHAM MANNINGTREE ESSEX CO11 1NP UNITED KINGDOM

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARY BROWN

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR. IAN ARTHUR WILLIAM CHAMBERS

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/06/113 June 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company