PIING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/10/235 October 2023 Termination of appointment of Adam Walton Palmer as a director on 2023-09-25

View Document

03/10/233 October 2023 Change of details for Mr Edward Charles Baldry as a person with significant control on 2023-09-25

View Document

02/10/232 October 2023 Notification of Gareth Howell Langley as a person with significant control on 2023-09-25

View Document

02/10/232 October 2023 Notification of Edward Charles Baldry as a person with significant control on 2023-09-25

View Document

02/10/232 October 2023 Notification of Jason Roche as a person with significant control on 2023-09-25

View Document

02/10/232 October 2023 Change of details for Mr Gareth Howell Langley as a person with significant control on 2023-09-25

View Document

02/10/232 October 2023 Notification of Jamie Mark John White as a person with significant control on 2023-09-25

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 7 st. Petersgate Stockport SK1 1EB on 2023-03-13

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Appointment of Mr Jamie Mark John White as a director on 2022-12-13

View Document

25/01/2325 January 2023 Appointment of Mr Jason Roche as a director on 2022-12-13

View Document

25/01/2325 January 2023 Appointment of Mr Gareth Howell Langley as a director on 2022-12-13

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Resolutions

View Document

18/01/2318 January 2023 Cessation of Adam Palmer as a person with significant control on 2022-12-13

View Document

18/01/2318 January 2023 Cessation of Edward Charles Baldry as a person with significant control on 2022-12-13

View Document

18/01/2318 January 2023 Notification of Piing Group Limited as a person with significant control on 2022-12-13

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

12/01/2312 January 2023 Change of name notice

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD CHARLES BALDRY / 15/12/2020

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES BALDRY / 23/12/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES BALDRY / 25/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PALMER / 19/08/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PALMER / 29/01/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / ADAM PALMER / 29/01/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES BALDRY / 24/07/2012

View Document

12/08/1312 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PALMER / 24/07/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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