PIERHOUSE ASIA PACIFIC LTD
Status | ACTIVE |
Company No. | 07846644 |
Category | Private Limited Company |
Incorporated | 14 Nov 2011 |
Age | 12 years, 6 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Grant
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Pelletier
Documents
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
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
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
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
Capital allotment shares
Date: 02 May 2012
Action Date: 20 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-20
Capital : 100 GBP
Documents
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
Appoint person director company with name
Date: 25 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Gordon Grant
Documents
Some Companies
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 |
127 MOUNT PLEASANT LANE,ST. ALBANS,AL2 3XQ
Number: | 03643752 |
Status: | ACTIVE |
Category: | Private Limited Company |
99/1 NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD,NEWCASTLE UPON TYNE,NE12 9SZ
Number: | 10510484 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 HIGH ROAD,LONDON,NW10 2QD
Number: | 04591454 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 09356753 |
Status: | ACTIVE |
Category: | Private Limited Company |