PILETEC GEOTECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
06/12/236 December 2023 | Registered office address changed from Unit 3, Bacchus Building 2, Bramley Way Hellaby Rotherham South Yorkshire S66 8QB England to Unit 3 Bramley Way Hellaby Industrial Estate Hellaby Rotherham South Yorkshire on 2023-12-06 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Director's details changed for Mr Marc Stephen Godber on 2023-07-12 |
14/07/2314 July 2023 | Director's details changed for Mr Marc Stephen Godber on 2023-07-12 |
12/07/2312 July 2023 | Director's details changed for Mr Michael Lopia on 2023-07-12 |
12/07/2312 July 2023 | Secretary's details changed for Marc Stephen Godber on 2023-07-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Director's details changed for Mr Marc Godber on 2016-05-05 |
21/03/2321 March 2023 | Change of details for Mr Mick Lopia as a person with significant control on 2016-04-06 |
21/03/2321 March 2023 | Registered office address changed from Unit 3 Bramley Way Hellaby Industrial Estate Hellaby Rotherham South Yorkshire S66 8QB to Unit 3, Bacchus Building 2, Bramley Way Hellaby Rotherham South Yorkshire S66 8QB on 2023-03-21 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
09/10/199 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
02/06/162 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | DIRECTOR APPOINTED MR MARC GODBER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PAYNE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/10/1430 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/10/1212 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM UNIT 4 BARROWFIELD ROAD PLATTS COMMON IND EST HOYLAND BARNSLEY S YORKSHIRE S74 9SF |
31/10/1131 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
26/05/1126 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
02/11/102 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
01/11/101 November 2010 | APPOINTMENT TERMINATED, SECRETARY TRACEY MOORE |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
27/10/0927 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN PAYNE / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOPIA / 27/10/2009 |
23/10/0923 October 2009 | SECRETARY APPOINTED MARC STEPHEN GODBER |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/06/0716 June 2007 | SECRETARY'S PARTICULARS CHANGED |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/01/076 January 2007 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | COMPANY NAME CHANGED PILETEC LIMITED CERTIFICATE ISSUED ON 20/12/06 |
14/11/0614 November 2006 | DIRECTOR RESIGNED |
10/08/0610 August 2006 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: RYECROFT COTTAGE MARKET STREET HOYLAND BARNSLEY SOUTH YORKSHIRE S74 0ET |
27/07/0627 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/069 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/02/063 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
02/11/052 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
30/06/0430 June 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04 |
30/06/0430 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
30/06/0430 June 2004 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03 |
25/02/0425 February 2004 | DIRECTOR RESIGNED |
02/12/032 December 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 12 PEEL PLACE BARNSLEY SOUTH YORKSHIRE S71 1LU |
21/02/0321 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0321 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0330 January 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | SECRETARY RESIGNED |
31/12/0231 December 2002 | NEW SECRETARY APPOINTED |
31/12/0231 December 2002 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 176-178 PONTEFRACT ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8BE |
31/12/0231 December 2002 | NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | 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