Advanced company searchLink opens in new window

PIAS LIMITED

Company number 03114108

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
25 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
18 Apr 2016 AD01 Registered office address changed from 45-47 High Street Hemel Hempstead Hertfordshire HP1 3AF to Unit 16 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA on 18 April 2016
22 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
18 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
29 May 2012 TM01 Termination of appointment of Judy Hadden as a director
29 May 2012 TM02 Termination of appointment of Stephen Godbold as a secretary
29 May 2012 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE England on 29 May 2012
29 May 2012 TM01 Termination of appointment of Stephen Godbold as a director
29 May 2012 AP01 Appointment of Mr Stephen Martin Grail as a director
27 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
27 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
27 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011