PIRTEK PRESTON 2004 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

30/04/2530 April 2025 Registered office address changed from Unit 33 Westbrook Road Trafford Park Manchester M17 1AY to Unit 337 Ranglet Road Walton Summit Preston PR5 8AR on 2025-04-30

View Document

16/04/2516 April 2025 Registration of charge 051695600004, created on 2025-04-09

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 DISS40 (DISS40(SOAD))

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY ELAINE CASWELL

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE CASWELL

View Document

07/11/187 November 2018 SECRETARY APPOINTED MRS AMANDA JANE BARNES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR JOHN RICHARD OSBORNE

View Document

18/09/1818 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM UNIT 6 WESTBROOK TRADING ESTATE, WESTBROOK ROAD TRAFFORD PARK MANCHESTER M17 1AY

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM UNIT 6 WESTRBROOK ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1AY

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MRS ELAINE MARY CASWELL

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MRS ELAINE MARY CASWELL

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR MARK RICHARD BARNES

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR KARL MAY

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FIELDING

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ

View Document

27/07/0927 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 GBP NC 25000/60001 28/10/2008

View Document

21/05/0921 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED 28/10/08

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: UNIT 337, RANGLET ROAD WALTON SUMMIT PRESTON LANCASHIRE PR5 8AR

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 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