Advanced company searchLink opens in new window

PIRTEK EUROPE LIMITED

Company number 03232759

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)
21 Jun 2022 AA Full accounts made up to 31 March 2022
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
14 Jun 2021 AA Full accounts made up to 31 March 2021
16 Dec 2020 AA Full accounts made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with updates
31 Jan 2020 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE on 31 January 2020
17 Jan 2020 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 16 December 2019
12 Nov 2019 AA Full accounts made up to 31 March 2019
14 Oct 2019 CH01 Director's details changed for Dinesh Seetahul on 15 April 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
14 Aug 2019 TM02 Termination of appointment of Adrian John Richards as a secretary on 14 August 2019
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
09 Aug 2019 PSC07 Cessation of Pirtek Europe Holdings Limited as a person with significant control on 29 March 2019
09 Aug 2019 PSC02 Notification of Hydraulic Authority Iii Limited as a person with significant control on 29 March 2019
23 May 2019 AD01 Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 23 May 2019
17 Apr 2019 CH01 Director's details changed for Harald Overwater on 17 April 2019
04 Feb 2019 MR04 Satisfaction of charge 032327590003 in full
06 Dec 2018 MR01 Registration of charge 032327590004, created on 4 December 2018
28 Nov 2018 AP01 Appointment of Christopher Stuckey as a director on 21 November 2018
28 Nov 2018 AP01 Appointment of Dinesh Seetahul as a director on 21 November 2018
28 Nov 2018 AP01 Appointment of Harald Overwater as a director on 21 November 2018
28 Nov 2018 TM01 Termination of appointment of Paul John Dunlop as a director on 21 November 2018
28 Nov 2018 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 21 November 2018
07 Oct 2018 AA Full accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates