PI ENGINEERING AND TECHNOLOGY LTD

Fuches Isaf Fuches Isaf, Caernarfon, LL55 3HB, Wales
StatusACTIVE
Company No.09132717
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

PI ENGINEERING AND TECHNOLOGY LTD is an active private limited company with number 09132717. It was incorporated 9 years, 10 months, 6 days ago, on 15 July 2014. The company address is Fuches Isaf Fuches Isaf, Caernarfon, LL55 3HB, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed one six one nine LIMITED\certificate issued on 16/01/24

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phillip Anthony Ingle

Change date: 2021-07-15

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Anthony Ingle

Change date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Old address: 23 Snowdon Street Llanberis Caernarfon LL55 4HE Wales

New address: Fuches Isaf Fachwen Caernarfon LL55 3HB

Change date: 2018-12-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-12

Officer name: Mr Phillip Anthony Ingle

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 17 Jul 2018

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-12

Psc name: Mr Phillip Anthony Ingle

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 17 Jul 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: Blease Hall Old Hutton Kendal Cumbria LA8 0LU

New address: 23 Snowdon Street Llanberis Caernarfon LL55 4HE

Change date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Ingle

Change date: 2015-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

New address: Blease Hall Old Hutton Kendal Cumbria LA8 0LU

Change date: 2015-06-18

Old address: Bron Elidir Dinorwic Caernarfon Gwynedd LL55 3ET Wales

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APDIGITAL IT CONSULTANT LIMITED

9 BICKELS YARD,LONDON,SE1 3HA

Number:09654462
Status:ACTIVE
Category:Private Limited Company

BOLT LEARNING LIMITED

3 QUEEN CHARLOTTE LANE,EDINBURGH,EH6 6AY

Number:SC440392
Status:ACTIVE
Category:Private Limited Company

CHETWODE RAM ASSOCIATES LTD

FLAT 2 SKYBURRIOWE HOUSE HOLYWELL ROAD,NEWQUAY,TR8 5EQ

Number:08657353
Status:ACTIVE
Category:Private Limited Company

DESIGN KITCHEN CIC

2 THOROUGHFARE YARD,NORWICH,NR3 1LF

Number:09903520
Status:ACTIVE
Category:Community Interest Company

EKLB LTD

92 PARK STREET,CAMBERLEY,GU15 3NY

Number:11655614
Status:ACTIVE
Category:Private Limited Company

LA BURTON LTD

40 SOUTH AVENUE,DERBY,DE23 6BB

Number:10363267
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