PI2 SOLUTIONS LTD

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Martin Leslie Reeves as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Justin Paul Jonathan Allen as a secretary on 2024-07-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

26/04/2226 April 2022 Registration of charge 045812590003, created on 2022-04-14

View Document

26/04/2226 April 2022 Registration of charge 045812590002, created on 2022-04-14

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Accounts for a small company made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

12/11/1412 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
THE QUORUM THE QUORUM
BARNWELL ROAD
CAMBRIDGE
CB5 8SW
ENGLAND

View Document

08/05/148 May 2014 SECRETARY APPOINTED LARISA AVNER TRAINOR

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR JUSTIN PAUL JONATHAN ALLEN

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM
BROSNAN HOUSE
DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1BW

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DRINKWATER

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY LARISA TRAINOR

View Document

08/05/148 May 2014 DIRECTOR APPOINTED LARISA AVNER TRAINOR

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PETER HAVARD JOHNSON / 08/05/2014

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHNSON

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES DRINKWATER / 06/11/2012

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PETER HAVARD JOHNSON / 06/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER HAVARD JOHNSON / 06/11/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER HAVARD JOHNSON / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES DRINKWATER / 02/12/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM:
62A HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AE

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0629 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM:
GREENLEAF HOUSE
DARKES LANE
POTTERS BAR
EN6 1AE

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM:
GREENLEAF HOUSE
DARKES LANE
POTTERS BAR
EN6 1AE

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

04/11/024 November 2002 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