PIGTEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

11/12/2411 December 2024 Registered office address changed from Unit 2 Langham Industrial Park Mansfield Road Corbriggs Chesterfield Derbyshire S41 0GG to Pigtek Ltd Enterprise Drive Holmewood Chesterfield S42 5BZ on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

14/03/2414 March 2024 Termination of appointment of Ralph Lowdon Hyslop as a secretary on 2024-03-13

View Document

14/03/2414 March 2024 Cessation of Ralph Lowdon Hyslop as a person with significant control on 2024-03-13

View Document

14/03/2414 March 2024 Change of details for Mr Ralph Lowdon Hyslop as a person with significant control on 2024-03-13

View Document

14/03/2414 March 2024 Notification of Pigtek Holding Ltd as a person with significant control on 2024-03-13

View Document

14/03/2414 March 2024 Termination of appointment of Ralph Lowdon Hyslop as a director on 2024-03-13

View Document

14/03/2414 March 2024 Appointment of Mr Vincent Michael Garton as a director on 2024-03-13

View Document

08/03/248 March 2024 Termination of appointment of Richard Frank Kershaw as a director on 2024-03-04

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

27/09/2327 September 2023 Registration of charge 038818830001, created on 2023-09-26

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

07/04/217 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

09/07/209 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

24/07/1924 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

28/07/1728 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 SAIL ADDRESS CHANGED FROM: C/O JOHN A ROBERTS & CO 42 SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 7LL ENGLAND

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

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

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RALPH LOWDON HYSLOP / 01/11/2010

View Document

15/12/1015 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK KERSHAW / 01/11/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LOWDON HYSLOP / 01/11/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM UNIT 2 TURNOAKS BUSINESS PARK, TURNOAKS LANE CHESTERFIELD DERBYSHIRE S40 2HA

View Document

10/12/0910 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK KERSHAW / 02/10/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RALPH LOWDON HYSLOP / 02/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LOWDON HYSLOP / 02/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 S252 DISP LAYING ACC 28/03/2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 £ IC 2/1 28/02/02 £ SR 1@1=1

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 PUR BY CO OF ONE ORD SH 28/02/02

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/05/018 May 2001 S366A DISP HOLDING AGM 04/04/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: UNIT 14 POTTERY LA WEST CHESTERFIELD DERBYSHIRE S41 9BN

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 2 PEAR TREE AVENUE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6QB

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 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