Advanced company searchLink opens in new window

PISAS (EBT TRUSTEES) LIMITED

Company number 06393900

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)
22 Mar 2016 AP03 Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 22 March 2016
22 Mar 2016 AP01 Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 22 March 2016
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
09 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
24 Mar 2010 AD01 Registered office address changed from , School House St Philip's Court, Church Hill Coleshill, Birmingham, West Midlands, B68 9LA on 24 March 2010
28 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Apr 2009 363a Return made up to 31/03/09; full list of members
25 Apr 2008 363a Return made up to 31/03/08; full list of members
14 Jan 2008 287 Registered office changed on 14/01/08 from: billing wharf, cogenhoe, northampton, northamtonshire NN7 1NH
14 Jan 2008 225 Accounting reference date extended from 31/10/08 to 31/12/08
08 Jan 2008 288b Secretary resigned;director resigned
08 Jan 2008 288b Director resigned
03 Jan 2008 288a New secretary appointed;new director appointed
03 Jan 2008 288a New director appointed
02 Dec 2007 288a New director appointed