Advanced company searchLink opens in new window

PISCOSOS LIMITED

Company number 07625196

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)
10 Oct 2023 AD01 Registered office address changed from 2 Surrey Close Burbage Hinckley Leicestershire LE10 2NY to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 10 October 2023
10 Oct 2023 LIQ01 Declaration of solvency
10 Oct 2023 600 Appointment of a voluntary liquidator
10 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-27
25 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with updates
06 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
10 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with updates
10 Jun 2021 AP01 Appointment of Mr Clifford Hendry as a director on 10 June 2021
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2020 AD01 Registered office address changed from Grayshott 17 Bollin Hill Wilmslow SK9 4AN England to 2 Surrey Close Burbage Hinckley Leicestershire LE10 2NY on 4 November 2020
09 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
11 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
08 Feb 2019 AD01 Registered office address changed from Aviation Business Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ to Grayshott 17 Bollin Hill Wilmslow SK9 4AN on 8 February 2019
18 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
17 Jan 2019 PSC04 Change of details for Mr Keith Hendry as a person with significant control on 16 January 2019
17 Jan 2019 PSC07 Cessation of Adrian Evin Williams as a person with significant control on 16 January 2019
17 Jan 2019 TM01 Termination of appointment of Adrian Evin Williams as a director on 16 January 2019
17 Jan 2019 PSC07 Cessation of Stuart Christopher Clough as a person with significant control on 16 January 2019
17 Jan 2019 TM01 Termination of appointment of Keith Nickolas White as a director on 16 January 2019
17 Jan 2019 TM01 Termination of appointment of Stuart Christopher Clough as a director on 16 January 2019
17 Jan 2019 TM02 Termination of appointment of Robert Fairbanks as a secretary on 16 January 2019