PIGGUN SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06471366 |
Category | Private Limited Company |
Incorporated | 14 Jan 2008 |
Age | 16 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PIGGUN SOLUTIONS LIMITED is an active private limited company with number 06471366. It was incorporated 16 years, 3 months, 22 days ago, on 14 January 2008. The company address is The Coach House The Coach House, Henley On Thames, RG9 4QG, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Resolution
Date: 15 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Gazette filings brought up to date
Date: 03 Mar 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Belcher
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Gazette filings brought up to date
Date: 06 Apr 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Alan Carruthers Belcher
Change date: 2009-10-02
Documents
Change corporate secretary company with change date
Date: 25 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Henley Registrars Limited
Change date: 2009-10-02
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sally page
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 20/01/08--------- £ si 100@1=100 £ ic 10/110
Documents
Some Companies
209 ORMSKIRK ROAD, RAINFORD,MERSEYSIDE,WA11 8SB
Number: | 03030797 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREEK STREET,STOCKPORT,SK3 8AB
Number: | 05859499 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF
Number: | 02509166 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MISS TIDY CLEANINGSERVICES LTD
40 MORTON ROAD,EAST GRINSTEAD,RH19 4AG
Number: | 09962797 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3E CROSSLEY HOUSE INDUSTRIAL ESTATE LEYLAND ROAD,PRESTON,PR1 9QP
Number: | 10622191 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SL000201 |
Status: | ACTIVE |
Category: | Limited Partnership |