- Company Overview for PIRETEK LTD (11448757)
- Filing history for PIRETEK LTD (11448757)
- People for PIRETEK LTD (11448757)
- Insolvency for PIRETEK LTD (11448757)
- Registers for PIRETEK LTD (11448757)
- More for PIRETEK LTD (11448757)
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
|
|
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 |