Advanced company searchLink opens in new window

PIRETEK LTD

Company number 11448757

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)
03 Nov 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 July 2020
20 May 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Dec 2019 AP01 Appointment of Mr Peter Graham Wadsworth as a director on 26 November 2019
06 Dec 2019 TM01 Termination of appointment of Angelo Tranchida as a director on 26 November 2019
17 Sep 2019 AP01 Appointment of Mr Angelo Tranchida as a director on 16 September 2019
17 Sep 2019 TM01 Termination of appointment of Peter Graham Wadsworth as a director on 16 September 2019
16 Sep 2019 PSC07 Cessation of Peter Graham Wadsworth as a person with significant control on 16 September 2019
16 Sep 2019 PSC01 Notification of Angelo Tranchida as a person with significant control on 16 September 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
18 Jun 2019 PSC01 Notification of Peter Graham Wadsworth as a person with significant control on 5 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Peter Graham Wadsworth on 7 June 2019
06 Jun 2019 CH01 Director's details changed for Mr Peter Graham Wadsworth on 6 June 2019
06 Jun 2019 AD01 Registered office address changed from 86-90 Paul Street London London EC2A 4NE England to 3 Hawksworth Street Ilkley LS29 9DU on 6 June 2019
06 Jun 2019 EH02 Elect to keep the directors' residential address register information on the public register
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
04 May 2019 PSC07 Cessation of Prashant Chandran as a person with significant control on 4 May 2019
03 May 2019 AP01 Appointment of Mr Peter Graham Wadsworth as a director on 1 May 2019
29 Apr 2019 TM01 Termination of appointment of Prashant Chandran as a director on 16 April 2019
24 Jan 2019 PSC01 Notification of Prashant Chandran as a person with significant control on 1 December 2018
24 Jan 2019 PSC07 Cessation of Garry Sinclair as a person with significant control on 1 December 2018
14 Dec 2018 AD01 Registered office address changed from 3 Netherfield Road Guiseley Leeds LS20 9PW United Kingdom to 86-90 Paul Street London London EC2A 4NE on 14 December 2018
10 Dec 2018 TM01 Termination of appointment of Garry Sinclair as a director on 1 December 2018
10 Dec 2018 AP01 Appointment of Mr Prashant Chandran as a director on 1 December 2018
12 Oct 2018 CERTNM Company name changed eamr LTD\certificate issued on 12/10/18