PILE ANALYSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Change of details for Mr Richard James Kightley as a person with significant control on 2021-10-19

View Document

07/01/227 January 2022 Cessation of Michael Leslie Kightley as a person with significant control on 2021-10-19

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Termination of appointment of Michael Leslie Kightley as a director on 2021-10-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 20 WILLINGTON ROAD ETWALL DERBY DE65 6JG

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES KIGHTLEY / 02/03/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR MIKE KIGHTLEY / 25/08/2016

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES KIGHTLEY / 02/03/2017

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE KIGHTLEY / 25/08/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/03/164 March 2016 DIRECTOR APPOINTED RICHARD JAMES KIGHTLEY

View Document

04/03/164 March 2016 28/01/16 STATEMENT OF CAPITAL GBP 3

View Document

04/03/164 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/164 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/154 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAUN MITCHESON / 01/08/2013

View Document

19/09/1319 September 2013 01/08/13 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/10/1211 October 2012 DIRECTOR APPOINTED MR DAVID SHAUN MITCHESON

View Document

28/08/1228 August 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