- Company Overview for PIRTEK EUROPE LIMITED (03232759)
- Filing history for PIRTEK EUROPE LIMITED (03232759)
- People for PIRTEK EUROPE LIMITED (03232759)
- Charges for PIRTEK EUROPE LIMITED (03232759)
- More for PIRTEK EUROPE LIMITED (03232759)
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 |