SPECIALIST PILING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-09-03 with no updates |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-09-30 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-03 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/03/2413 March 2024 | Current accounting period shortened from 2024-12-31 to 2024-09-30 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-03 with updates |
17/03/2317 March 2023 | Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE United Kingdom to 7 & 8 Church Street Wimborne BH21 1JH on 2023-03-17 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Cessation of Branksome Park Holdings Limited as a person with significant control on 2023-02-10 |
24/02/2324 February 2023 | Change of details for Calcinotto Holdings Limited as a person with significant control on 2023-02-10 |
24/02/2324 February 2023 | Termination of appointment of John Oak as a director on 2023-02-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
23/11/2123 November 2021 | Confirmation statement made on 2021-09-03 with no updates |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
08/01/218 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/10/204 October 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID WANDLESS |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
03/03/203 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | DIRECTOR APPOINTED MR DAVID ARTHUR WANDLESS |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
26/02/2026 February 2020 | CESSATION OF N.C/J.O. HOLDING CO LIMITED AS A PSC |
26/02/2026 February 2020 | PREVSHO FROM 30/03/2020 TO 31/12/2019 |
13/02/2013 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 099587600001 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/12/1927 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
04/07/194 July 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
03/07/193 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANKSOME PARK HOLDINGS LIMITED |
02/07/192 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
06/07/186 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
06/03/176 March 2017 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
01/03/161 March 2016 | DIRECTOR APPOINTED MR NIGEL GRAEME COOPER |
01/03/161 March 2016 | DIRECTOR APPOINTED MR JOHN OAK |
26/02/1626 February 2016 | COMPANY NAME CHANGED JC PILING RIGS LIMITED CERTIFICATE ISSUED ON 26/02/16 |
26/02/1626 February 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/01/1619 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPECIALIST PILING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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