PISO GROUP LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Mr Andrew James Rudd as a director on 2025-09-12

View Document

10/09/2510 September 2025 NewNotification of George Franks as a person with significant control on 2025-09-01

View Document

10/09/2510 September 2025 NewTermination of appointment of George Franks as a director on 2025-09-01

View Document

10/09/2510 September 2025 NewCessation of George Franks as a person with significant control on 2025-09-01

View Document

10/09/2510 September 2025 NewAppointment of Mr George Franks as a director on 2025-09-01

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr George Franks on 2025-08-27

View Document

09/09/259 September 2025 NewTermination of appointment of Clair Evans as a secretary on 2025-08-27

View Document

05/08/255 August 2025 Registered office address changed from 52-54 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP England to 5 Forty Green Courtyard Princes Risborough Buckinghamshire HP27 9PN on 2025-08-05

View Document

04/03/254 March 2025 Registered office address changed from 51 Riverside Estate Sir Thomas Longley Road Rochester ME2 4DP United Kingdom to 52-54 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP on 2025-03-04

View Document

30/01/2530 January 2025 Current accounting period extended from 2025-11-30 to 2025-12-31

View Document

19/11/2419 November 2024 Incorporation

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