PISCES STYLE LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-02 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
03/07/243 July 2024 | Micro company accounts made up to 2023-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MICHAEL BIRD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
14/07/1614 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF BIRD / 02/06/2008 |
04/06/144 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/08/131 August 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 125 CROWN STREET PETERBOROUGH CAMBS PE1 3HZ ENGLAND |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/08/1126 August 2011 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 8 COWELL STREET LLANELLI CARMS SA15 1UU WALES |
22/08/1122 August 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFF BIRD / 02/06/2010 |
27/06/1027 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/08/097 August 2009 | LOCATION OF DEBENTURE REGISTER |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 54 ALBANY WALK WOODSTON PETERBOROUGH CAMBS PE2 9JW |
07/08/097 August 2009 | LOCATION OF REGISTER OF MEMBERS |
07/08/097 August 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 20 ALDCLIFFE CRESCENT DONCASTER SOUTH YORKSHIRE DN4 9DR ENGLAND |
02/06/082 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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