PIER RIGGING AND TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Registered office address changed from Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW United Kingdom to Unit 1, Steelfields Industrial Estate Owens Way Gads Hill Gillingham Kent ME7 2RT on 2024-12-20

View Document

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

View Accounts

15/05/2415 May 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

10/05/2310 May 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 CORPORATE SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, SECRETARY LINDA WEST

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA WEST

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR WEST

View Document

11/05/2011 May 2020 CESSATION OF LINDA MARY WEST AS A PSC

View Document

11/05/2011 May 2020 CESSATION OF TREVOR WILLIAM WEST AS A PSC

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM BUILDING 35 CHATHAM DOCKS CHATHAM ME4 4SW ENGLAND

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROPEAN ACTIVE PROJECTS LIMITED

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR STEPHEN MARK JONES

View Document

09/12/199 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

12/02/1912 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

09/10/179 October 2017 SECRETARY APPOINTED MRS LINDA MARY WEST

View Document

09/10/179 October 2017 CESSATION OF STEPHEN LEWIS HITCH AS A PSC

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UPLANDS ENGINEERING LIMITED HIGH STREET ROAD WATERHAM FAVERSHAM KENT ME13 9EJ

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS LINDA MARY WEST

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTIE FOX

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HITCH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTIE ANNE FOX / 07/09/2016

View Document

05/09/165 September 2016 SAIL ADDRESS CHANGED FROM: BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE ENGLAND

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS HITCH / 14/09/2015

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

21/06/1421 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTIE ANNE JACKSON / 31/08/2013

View Document

27/09/1327 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM WEST / 08/07/2013

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 SECRETARY APPOINTED MS KIRSTIE ANNE JACKSON

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD DENT

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY RUSSELL

View Document

04/10/124 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY RUSSELL

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/10/1110 October 2011 SAIL ADDRESS CREATED

View Document

10/10/1110 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 14/09/10 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MISS LESLEY ANNE RUSSELL

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR STEPHEN LEWIS HITCH

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR LEONARD DENT

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR TREVOR WILLIAM WEST

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED LESLIE ANNE RUSSELL

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document


More Company Information