PILED 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
21/01/2521 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Registered office address changed from 172 Hook Road Surbiton Surrey KT6 5BZ England to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 2023-03-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

06/01/236 January 2023 Change of details for Mr Barry Allix Braine as a person with significant control on 2021-06-01

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MRS HANNAH JEAN BRAINE

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MRS VICTORIA ALLEN

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW EWERS

View Document

25/02/1925 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 150

View Document

25/02/1925 February 2019 07/01/19 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR BARRY ALLIX BRAINE

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR ANDREW COLIN EWERS

View Document

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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