PIRES ENGINEERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
05/06/235 June 2023 | Application to strike the company off the register |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
05/01/225 January 2022 | Unaudited abridged accounts made up to 2021-04-05 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
29/03/2129 March 2021 | 05/04/20 UNAUDITED ABRIDGED |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
05/01/205 January 2020 | 05/04/19 UNAUDITED ABRIDGED |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
05/01/195 January 2019 | 05/04/18 UNAUDITED ABRIDGED |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
22/12/1722 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PIRES |
14/12/1714 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017 |
14/12/1714 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017 |
27/06/1727 June 2017 | PREVSHO FROM 30/06/2017 TO 05/04/2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/03/1517 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PIRES / 13/12/2014 |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 3 GREENVIEW CHASE CHADDERTON OLDHAM OLA 5QN UNITED KINGDOM |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 3 WATERS EDGE ASHTON UNDER LYNE OL6 9SF |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PIRES / 04/02/2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/081 July 2008 | APPOINTMENT TERMINATED SECRETARY JOANNE PIRES |
26/06/0826 June 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/09/075 September 2007 | SECRETARY'S PARTICULARS CHANGED |
22/08/0722 August 2007 | RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/08/0615 August 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | 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