PIERHOUSE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Satisfaction of charge 034558990004 in full

View Document

18/01/2518 January 2025 Statement of capital following an allotment of shares on 2024-11-15

View Document

11/12/2411 December 2024 Appointment of Mr Jakub Pawel Dudziuk as a director on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Martin Robert Oxley on 2024-11-27

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

26/06/2426 June 2024 Cessation of Exorigo-Upos S.A. as a person with significant control on 2022-12-29

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Appointment of Mr Ben Biffen as a director on 2023-03-06

View Document

15/03/2315 March 2023 Notification of Jonitaco Holdings Limited as a person with significant control on 2022-12-29

View Document

15/03/2315 March 2023 Termination of appointment of Magdalena Mclean as a director on 2023-02-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/01/2228 January 2022 Registered office address changed from 5 Hurlands Business Centre Hurlands Close Farnham Surrey GU9 9JE United Kingdom to 6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR on 2022-01-28

View Document

28/01/2228 January 2022 Registered office address changed from 6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR England to 6.02 One Crown Square Church Street East Woking GU21 6HR on 2022-01-28

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANUSZ BAK

View Document

11/06/1811 June 2018 ADOPT ARTICLES 29/05/2018

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR MICHAL ANDRZEJ HALWA

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRUPA EXORIGO-UPOS S.A.

View Document

31/05/1831 May 2018 CESSATION OF IAN EDWARD HOOK AS A PSC

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR JANUSZ BAK

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM UNIT 2 BOURNE MILL BUSINESS PARK GUILDFORD ROAD FARNHAM SURREY GU9 9PS

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/11/128 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER YOUNGS

View Document

28/10/1128 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR ALEXANDER GORDON GRANT

View Document

04/05/114 May 2011 08/04/11 STATEMENT OF CAPITAL GBP 10200

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOOK / 01/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FELICITY HOOK / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER YOUNGS / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0813 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED PIER HOUSE BUSINESS SOLUTIONS LI MITED CERTIFICATE ISSUED ON 10/10/03

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 2 BOURNE MILL ESTATE GUILDFORD ROAD FARNHAM SURREY GU9 9PS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: UNIT 3 BOURNE MILL DEPOT BOURNE MILL INDUSTRIAL ESTATE GUILFORD ROAD FARNHAM SURREY GU9 9PS

View Document

10/05/0110 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/0017 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/05/9911 May 1999 COMPANY NAME CHANGED PIER HOUSE (SALES) LIMITED CERTIFICATE ISSUED ON 12/05/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information