(AA) Dormant company accounts made up to March 30, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 20, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 30, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 20, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 30, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 20, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 30, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 20, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 20, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to September 30, 2018 (was March 31, 2019).
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 19, 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 20, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 8, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 6, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 6, 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 17, 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 29, 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 20, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 10, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 20, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 4 Eastern Industrial Estate Jackson Close, Eastern Road Portsmouth Hants PO6 1QW. Change occurred on July 6, 2016. Company's previous address: 22B Buckingham Avenue Slough Trading Estate Slough Berkshire SL1 4QA.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed pirtek slough LIMITEDcertificate issued on 31/01/16
filed on: 31st, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 7, 2015: 125002.00 GBP
capital
|
|
(AD01) New registered office address 22B Buckingham Avenue Slough Trading Estate Slough Berkshire SL1 4QA. Change occurred on March 23, 2015. Company's previous address: 19C Buckingham Avenue Slough Berkshire SL1 4QB.
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 5, 2014: 125002.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 6th, January 2013
| resolution
|
Free Download
(30 pages)
|
(SH01) Capital declared on November 21, 2012: 125002.00 GBP
filed on: 6th, January 2013
| capital
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to September 30, 2009 - Annual return with full member list
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On August 11, 2009 Appointment terminated director
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to October 13, 2008 - Annual return with full member list
filed on: 13th, October 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 30/09/2008
filed on: 26th, June 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 27th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(17 pages)
|