PILING EQUIPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

01/02/221 February 2022 All of the property or undertaking has been released from charge 063773440001

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

17/08/2017 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CESSATION OF MARK GARY SYMES AS A PSC

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILTON HOLDINGS LIMITED

View Document

19/03/2019 March 2020 CESSATION OF TANIA JANE SYMES AS A PSC

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY TANIA SYMES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MS ALEXIS COURTNEY SYMES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR JOSHUA WILLIAM SYMES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063773440001

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 5 WICKER HILL TROWBRIDGE WILTSHIRE BA14 8JS ENGLAND

View Document

10/10/1210 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/10/1110 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / TANIA JANE SYMES / 20/09/2011

View Document

07/10/117 October 2011 SAIL ADDRESS CREATED

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARY SYMES / 20/09/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARY SYMES / 20/09/2010

View Document

01/10/101 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 4A THE GRANGE, CLEARWOOD DILTON MARSH WESTBURY BA13 4BD

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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