PILE BREAKING SYSTEMS (UK) LIMITED

1 Elmtree Close, Liverpool, L12 8RR, England
StatusACTIVE
Company No.05755853
CategoryPrivate Limited Company
Incorporated24 Mar 2006
Age18 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

PILE BREAKING SYSTEMS (UK) LIMITED is an active private limited company with number 05755853. It was incorporated 18 years, 2 months, 15 days ago, on 24 March 2006. The company address is 1 Elmtree Close, Liverpool, L12 8RR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-19

Officer name: Mr Patrick Boyd

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-19

Officer name: Mr. James Patrick Boyd

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: 11-13 Simonswood Industrial Estate Stopgate Lane Simonswood Liverpool L33 4YA England

New address: 1 Elmtree Close Liverpool L12 8RR

Change date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: 1 Elmtree Close Liverpool L12 8RR

New address: 11-13 Simonswood Industrial Estate Stopgate Lane Simonswood Liverpool L33 4YA

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057558530002

Charge creation date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: 27 Broad Square Liverpool Merseyside L11 1BR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts amended with made up date

Date: 06 Dec 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 14 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Boyd

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patrick Boyd

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Patrick Boyd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACENSYS LIMITED

4TH FLOOR,LONDON,W2 6BD

Number:09299760
Status:ACTIVE
Category:Private Limited Company

APPONO LIMITED

11 COSWAY STREET,LONDON,NW1 5NR

Number:07956230
Status:ACTIVE
Category:Private Limited Company

AXIAD LIMITED

15 MIDDLETON CRESCENT,NOTTINGHAM,NG9 2TH

Number:10651767
Status:ACTIVE
Category:Private Limited Company

BORDER KAYAKS LIMITED

32 CURROCK ROAD,CARLISLE,CA2 4BB

Number:08368426
Status:ACTIVE
Category:Private Limited Company

JDH INSTALLATIONS LIMITED

MAPUS-SMITH & LEMMON LLP,KING'S LYNN,PE30 1HE

Number:10952346
Status:ACTIVE
Category:Private Limited Company

STAIRMIX LTD

3 DE MONTFORT GROVE,HUNGERFORD,RG17 0DQ

Number:11541955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source