PIAB SOFTWARE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

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

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090779950001

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM FIRST FLOOR, PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW ENGLAND

View Document

16/05/1916 May 2019 Registered office address changed from , First Floor, Parkgates Bury New Road, Prestwich, Manchester, M25 0JW, England to 9 Bank Street Whitefield Manchester M45 7JF on 2019-05-16

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK CAINER / 01/06/2018

View Document

01/06/181 June 2018 Registered office address changed from , C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England to 9 Bank Street Whitefield Manchester M45 7JF on 2018-06-01

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE BROADWAY BUSINESS PARK, CHADDERTON OLDHAM OL9 9XA ENGLAND

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENEDICT HOOLE / 01/06/2018

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/03/1730 March 2017 Registered office address changed from , C/O C/O Edwards Veeder (Uk) Limited, Block E, Brunswick Square, Union Street, Oldham, OL1 1DE to 9 Bank Street Whitefield Manchester M45 7JF on 2017-03-30

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

06/02/176 February 2017 COMPANY NAME CHANGED POS-IN-A-BOX LIMITED CERTIFICATE ISSUED ON 06/02/17

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM

View Document

24/06/1524 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Registered office address changed from , Block E Brunswick Square, Union Street, Oldham, OL1 1DE, United Kingdom to 9 Bank Street Whitefield Manchester M45 7JF on 2015-06-24

View Document

16/06/1516 June 2015 CURREXT FROM 30/06/2015 TO 31/07/2015

View Document

04/06/154 June 2015 COMPANY NAME CHANGED MOBILE MERCHANT SERVICES LIMITED CERTIFICATE ISSUED ON 04/06/15

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR DANIEL MARK CAINER

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR JAMES BENEDICT HOOLE

View Document

18/08/1418 August 2014 03/07/14 STATEMENT OF CAPITAL GBP 2

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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