Advanced company searchLink opens in new window

PIRTEK (UK) LIMITED

Company number 02301810

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Jul 2016 TM01 Termination of appointment of Mark Robert Wilton as a director on 9 May 2016
22 Dec 2015 AP01 Appointment of Alex Mcnutt as a director on 16 December 2015
11 Nov 2015 AA Full accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150,000
06 Oct 2015 CH03 Secretary's details changed for Mr Adrian John Richards on 29 September 2015
06 Oct 2015 CH01 Director's details changed for Alistair Lance Wiggins on 29 September 2015
06 Oct 2015 CH01 Director's details changed for Mr Keith Hardy on 29 September 2015
06 Oct 2015 CH01 Director's details changed for Mark Robert Wilton on 29 September 2015
06 Oct 2015 CH01 Director's details changed for Mr Adrian John Richards on 29 September 2015
06 Oct 2015 CH01 Director's details changed for Mr Paul John Dunlop on 29 September 2015
21 Apr 2015 AP01 Appointment of Mr Stephen Roy Martin as a director on 23 February 2015
21 Apr 2015 AP01 Appointment of Dinesh Seetahul as a director on 23 February 2015
17 Apr 2015 AD01 Registered office address changed from 199 the Vale London W3 7QS to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 17 April 2015
17 Mar 2015 TM01 Termination of appointment of Kelvin Roberts as a director on 9 February 2015
24 Feb 2015 MR01 Registration of charge 023018100007, created on 9 February 2015
30 Jan 2015 MR04 Satisfaction of charge 6 in full
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
22 Oct 2014 CH01 Director's details changed for Mark Robert Wilton on 1 October 2013
22 Oct 2014 CH01 Director's details changed for Mr Keith Hardy on 1 March 2014
22 Oct 2014 CH01 Director's details changed for Alistair Lance Wiggins on 10 October 2013
06 Aug 2014 AA Full accounts made up to 31 March 2014
14 Mar 2014 AD01 Registered office address changed from 35-36 Acton Park Estate, the Vale London W3 7QE on 14 March 2014
28 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
14 Oct 2013 AA Full accounts made up to 31 March 2013