SPECIALIST PILING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/03/2413 March 2024 Current accounting period shortened from 2024-12-31 to 2024-09-30

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

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

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Cessation of Branksome Park Holdings Limited as a person with significant control on 2023-02-10

View Document

24/02/2324 February 2023 Change of details for Calcinotto Holdings Limited as a person with significant control on 2023-02-10

View Document

24/02/2324 February 2023 Termination of appointment of John Oak as a director on 2023-02-10

View Document

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

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

08/01/218 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/204 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WANDLESS

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR DAVID ARTHUR WANDLESS

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

26/02/2026 February 2020 CESSATION OF N.C/J.O. HOLDING CO LIMITED AS A PSC

View Document

26/02/2026 February 2020 PREVSHO FROM 30/03/2020 TO 31/12/2019

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099587600001

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH ENGLAND

View Document

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

View Accounts

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

04/07/194 July 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANKSOME PARK HOLDINGS LIMITED

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

06/03/176 March 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR NIGEL GRAEME COOPER

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JOHN OAK

View Document

26/02/1626 February 2016 COMPANY NAME CHANGED JC PILING RIGS LIMITED CERTIFICATE ISSUED ON 26/02/16

View Document

26/02/1626 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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