PI SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-12 with no updates |
02/05/242 May 2024 | Micro company accounts made up to 2022-12-31 |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-12 with updates |
20/07/2320 July 2023 | Change of details for Mr James Ernest Waters as a person with significant control on 2023-07-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-12-31 |
03/10/223 October 2022 | Director's details changed for Mr James Ernest Thomas Waters on 2015-11-25 |
03/10/223 October 2022 | Confirmation statement made on 2022-08-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LEWIS WATERS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
06/01/176 January 2017 | DIRECTOR APPOINTED MR LEWIS ERNEST JAMES WATERS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/10/1529 October 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/08/1419 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/08/1315 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/08/1216 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST THOMAS WATERS / 01/10/2009 |
22/10/1022 October 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
20/10/1020 October 2010 | CURREXT FROM 31/08/2010 TO 31/12/2010 |
20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 30 HAMILTON TERRACE MILFORD HAVEN PEMBROKESHIRE SA73 3JJ |
09/09/099 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/09/095 September 2009 | COMPANY NAME CHANGED PEMBROKESHIRE INDUSTRIAL SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 07/09/09 |
12/08/0912 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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