PRE-PILING SURVEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Notification of Fiona Mary Moynihan as a person with significant control on 2024-02-22

View Document

25/03/2425 March 2024 Cessation of Ian Arthur Redhouse as a person with significant control on 2024-02-22

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, SECRETARY IAN REDHOUSE

View Document

26/05/2126 May 2021 SECRETARY APPOINTED MRS EILEEN MARJORIE PARE

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MRS EILEEN MARJORIE PARE

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 39 SHERBORNE ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 4RJ

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 SECRETARY APPOINTED MR IAN ARTHUR REDHOUSE

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY THERESA REDHOUSE

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ARTHUR REDHOUSE

View Document

27/07/1727 July 2017 CESSATION OF IAN ARTHUR REDHOUSE AS A PSC

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR KENNETH MICHAEL PARE / 06/04/2016

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1313 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL PARE / 26/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: C/O SOILS ENGINEERING NEWARK ROAD PETERBOROUGH PE1 5UF

View Document

13/12/9913 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/09/969 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ADOPT MEM AND ARTS 31/08/95

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 VARYING SHARE RIGHTS AND NAMES 31/08/95

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/08/944 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/04/934 April 1993 NEW SECRETARY APPOINTED

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

29/08/9029 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

11/11/8911 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 SHARES AGREEMENT OTC

View Document

14/07/8914 July 1989 NC INC ALREADY ADJUSTED

View Document

14/07/8914 July 1989 WD 12/07/89 AD 17/06/88--------- £ SI 5000@1=5000 £ IC 5000/10000

View Document

14/07/8914 July 1989 ALTER MEM AND ARTS 17/06/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8817 August 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: NEWARK ROAD PETERBOROUGH

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/08/869 August 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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