PIERHOUSE ASIA PACIFIC LTD

Crown House 6.02 Crown House 6.02, Woking, GU21 6HR, England
StatusACTIVE
Company No.07846644
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

PIERHOUSE ASIA PACIFIC LTD is an active private limited company with number 07846644. It was incorporated 12 years, 6 months, 21 days ago, on 14 November 2011. The company address is Crown House 6.02 Crown House 6.02, Woking, GU21 6HR, England.



Company Fillings

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Ben Biffen

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magdalena Mclean

Termination date: 2023-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

New address: Crown House 6.02 One Crown Square Woking GU21 6HR

Change date: 2022-03-11

Old address: 6.02 One Crown Square Church Street East Woking GU21 6HR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Old address: 6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR England

Change date: 2022-01-28

New address: 6.02 One Crown Square Church Street East Woking GU21 6HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

New address: 6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR

Change date: 2022-01-28

Old address: 5 Hurlands Business Centre Hurlands Close Farnham Surrey GU9 9JE England

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 02 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pierhouse Business Solutions Ltd

Change date: 2017-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrzej Krzysztof Dudziuk

Termination date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Gordon Grant

Termination date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Robert Oxley

Appointment date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Magdalena Mclean

Change date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-07

Officer name: Mrs Magdalena Mclean

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Edward Hook

Termination date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrzej Krzysztof Dudziuk

Change date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrzej Krzysztof Dudziuk

Appointment date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michal Andrzej Halwa

Termination date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: 18 Belmont Road Reigate Surrey RH2 7EE

New address: 5 Hurlands Business Centre Hurlands Close Farnham Surrey GU9 9JE

Change date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Janusz Bak

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Jul 2018

Action Date: 14 Nov 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Jun 2018

Action Date: 14 Nov 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-11-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Jun 2018

Action Date: 14 Nov 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-11-14

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michal Andrzej Halwa

Appointment date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Janusz Bak

Appointment date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Pelletier

Termination date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Gordon Grant

Appointment date: 2015-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Grant

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Pelletier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Capital allotment shares

Date: 02 May 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-20

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 02 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Gordon Grant

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTLING SERVICES LTD

DARVELL,ROBERTSBRIDGE,TN32 5DR

Number:10683230
Status:ACTIVE
Category:Private Limited Company

FAGERSTROM ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10965809
Status:ACTIVE
Category:Private Limited Company

IMMAGES LIMITED

127 MOUNT PLEASANT LANE,ST. ALBANS,AL2 3XQ

Number:03643752
Status:ACTIVE
Category:Private Limited Company

OC ELECTRIC LIMITED

99/1 NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD,NEWCASTLE UPON TYNE,NE12 9SZ

Number:10510484
Status:ACTIVE
Category:Private Limited Company

SPEED FAST LTD.

22-24 HIGH ROAD,LONDON,NW10 2QD

Number:04591454
Status:ACTIVE
Category:Private Limited Company

STSAC LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:09356753
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