PIER PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Director's details changed for Mrs Jessica Anne Mcmanus on 2025-01-07

View Document

29/01/2529 January 2025 Change of details for Mr Eamon David Mcmanus as a person with significant control on 2025-01-07

View Document

29/01/2529 January 2025 Director's details changed for Mr Eamon David Mcmanus on 2025-01-07

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

08/01/258 January 2025 Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU to 81B Hill Road Clevedon North Somerset BS21 7PL on 2025-01-08

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

17/10/2017 October 2020 PSC'S CHANGE OF PARTICULARS / MR EAMON DAVID MCMANUS / 17/10/2020

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

17/10/2017 October 2020 CESSATION OF JESSICA ANNE MCMANUS AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

09/07/199 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2041

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 ADOPT ARTICLES 12/03/2019

View Document

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR EAMON DAVID MCMANUS / 14/05/2018

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON DAVID MCMANUS / 18/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MCMANUS / 18/10/2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MCMANUS / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MCMANUS / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON DAVID MCMANUS / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON DAVID MCMANUS / 18/10/2016

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/10/1419 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/11/1324 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

24/11/1324 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/11/1214 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/06/125 June 2012 PREVSHO FROM 31/10/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information