Advanced company searchLink opens in new window

P I R LIMITED

Company number 02802507

Filter by category

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with updates
21 Sep 2023 AAMD Amended total exemption full accounts made up to 31 October 2022
01 Sep 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
09 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 Nov 2022 CH01 Director's details changed for Mr Thomas Cook Bradley on 15 November 2022
15 Nov 2022 CH01 Director's details changed for Mrs Carolyn Jill Dicken on 15 November 2022
15 Nov 2022 CH01 Director's details changed for Mr Stuart Robert Penney on 15 November 2022
15 Nov 2022 CH01 Director's details changed for Ms Sally Elizabeth Hope on 15 November 2022
15 Nov 2022 PSC05 Change of details for Pir International Group Limited as a person with significant control on 15 November 2022
15 Nov 2022 AD01 Registered office address changed from Silvaco Technology Centre Compass Point Business Park St Ives Cambridgeshire PE27 5JL United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 15 November 2022
05 Aug 2022 PSC02 Notification of Pir International Group Limited as a person with significant control on 27 January 2022
05 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with updates
05 Aug 2022 PSC07 Cessation of Paul Dicken as a person with significant control on 27 January 2022
05 Aug 2022 PSC07 Cessation of Carolyn Jill Dicken as a person with significant control on 27 January 2022
11 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
23 Mar 2022 SH03 Purchase of own shares.
24 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(1) be disapplied to allow directors to count in quorum and to vote/re: terms of agreement 27/01/2022
10 Feb 2022 AP01 Appointment of Ms Maureen Sheila Helen Coleman as a director on 27 January 2022
26 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
19 Oct 2021 TM01 Termination of appointment of Maureen Sheila Helen Coleman as a director on 19 October 2021
13 Aug 2021 CH01 Director's details changed for Ms Sally Elizabeth Hope on 11 August 2021
16 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
24 Mar 2021 AP04 Appointment of Tayler Bradshaw Limited as a secretary on 24 March 2021