PIE-DATA(U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR NITIN PATEL / 08/02/2021

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, SECRETARY NEWBRIDGE REGISTRARS LIMITED

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL ERNEST COX / 08/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWBRIDGE REGISTRARS LIMITED / 31/10/2014

View Document

27/04/1627 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 CORPORATE SECRETARY APPOINTED NEWBRIDGE REGISTRARS LIMITED

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY HINA PATEL

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST COX / 01/12/2011

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / HINA PATEL / 01/12/2011

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NITIN PATEL / 01/12/2011

View Document

16/02/1216 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/02/0128 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED PIE ULTRA SOUND LIMITED CERTIFICATE ISSUED ON 27/06/00

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED WAKEBASE LIMITED CERTIFICATE ISSUED ON 16/03/00

View Document

08/02/008 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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