Advanced company searchLink opens in new window

PISTI 2010-1 PLC

Company number 07140938

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)
07 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
07 Jul 2017 AA Full accounts made up to 31 December 2016
28 Apr 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 11 April 2017
19 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
19 Oct 2016 CH01 Director's details changed for Miss Mignon Clarke on 6 October 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
11 Aug 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AUD Auditor's resignation
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
08 Jul 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
05 Jul 2013 AA Full accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Sunil Masson as a director
14 Jan 2013 AP01 Appointment of Mignon Clarke as a director
04 Jul 2012 AA Full accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Sunil Masson on 14 December 2011
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 AA Full accounts made up to 31 December 2010
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011