P I R LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Amended total exemption full accounts made up to 2022-10-31

View Document

01/09/231 September 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-06 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Director's details changed for Mr Stuart Robert Penney on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Pir International Group Limited as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Registered office address changed from Silvaco Technology Centre Compass Point Business Park St Ives Cambridgeshire PE27 5JL United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Ms Sally Elizabeth Hope on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mrs Carolyn Jill Dicken on 2022-11-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

10/02/2210 February 2022 Appointment of Ms Maureen Sheila Helen Coleman as a director on 2022-01-27

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Termination of appointment of Maureen Sheila Helen Coleman as a director on 2021-10-19

View Document

17/03/2117 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DICKEN

View Document

16/03/2016 March 2020 30/06/19 STATEMENT OF CAPITAL GBP 1156.54

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JILL DICKEN / 15/04/2019

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN JILL DICKEN / 15/04/2019

View Document

24/02/2024 February 2020 SECOND FILING OF AP01 FOR STUART ROBERT PENNEY

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT PENNEY / 10/02/2020

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MS MAUREEN SHEILA HELEN COLEMAN

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR STUART ROBERT PENNEY

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR THOMAS COOK BRADLEY

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY SALLY HOPE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/04/1924 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 14B RALEIGH HOUSE COMPASS POINT BUSINESS PARK ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5JL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

06/04/186 April 2018 SAIL ADDRESS CREATED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 ALTER ARTICLES 23/08/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JILL DICKEN / 12/04/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/05/1626 May 2016 SECOND FILING FOR FORM SH01

View Document

18/05/1618 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MS SALLY ELIZABETH HOPE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/06/1511 June 2015 DIVIDEND 18/05/2015

View Document

11/06/1511 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 2

View Document

11/06/1511 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1511 June 2015 ADOPT ARTICLES 18/05/2015

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/04/1520 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/04/148 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MS SALLY ELIZABETH HOPE

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN GREENWOOD

View Document

08/05/128 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 3 CABOT HOUSE COMPASS POINT BUSINESS PARK ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5JL

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JILL DOUTHWAITE / 01/03/2011

View Document

20/04/1120 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/04/1015 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SUB-DIVISION 15/03/10

View Document

31/03/1031 March 2010 DEC ALREADY ADJUSTED 15/03/2010

View Document

31/03/1031 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/1031 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM SUITES 1 & 2 MEADOW LANE BUSINESS PARK ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 4LG

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/03/08; CHANGE OF MEMBERS; AMEND

View Document

09/05/089 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 EXEMPTION FROM APPOINTING AUDITORS 10/09/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM ME8 OQP

View Document

23/03/9323 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9323 March 1993 Incorporation

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