PISCES SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Registration of charge 097689990006, created on 2023-10-27

View Document

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

View Accounts

23/09/2323 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-09-30

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-09-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 1 Booth Road Wilmslow Cheshire SK9 4EA on 2021-06-18

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE LOUISE HOCKS / 18/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 27 ALMA LANE WILMSLOW CHESHIRE SK9 5EY ENGLAND

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MS NATALIE LOUISE HOCKS / 18/12/2017

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097689990004

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097689990003

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097689990005

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097689990002

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097689990001

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097689990003

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097689990004

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097689990002

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097689990001

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PANORMO

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 3 MOORLAND VIEW BILLY LANE HEBDON BRIDGE WEST YORKSHIRE HX7 8RY ENGLAND

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES PANORMO

View Document

09/09/159 September 2015 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