PILING RIG HIRE LTD
Status | ACTIVE |
Company No. | 10335616 |
Category | Private Limited Company |
Incorporated | 18 Aug 2016 |
Age | 7 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PILING RIG HIRE LTD is an active private limited company with number 10335616. It was incorporated 7 years, 9 months, 12 days ago, on 18 August 2016. The company address is 7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England.
Company Fillings
Change person director company with change date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey Lawrence Newton
Change date: 2024-03-12
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-12
Old address: Aisling Downley Road Naphill High Wycombe Bucks HP14 4QY United Kingdom
New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Cessation of a person with significant control
Date: 09 Feb 2023
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel John Martin
Cessation date: 2022-11-04
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Capital statement capital company with date currency figure
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Capital
Type: SH19
Date: 2023-02-03
Capital : 0.666666 GBP
Documents
Legacy
Date: 03 Feb 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 Feb 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/11/22
Documents
Resolution
Date: 27 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-03
Officer name: Daniel John Martin
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Legacy
Date: 03 Dec 2021
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr daniel john martin
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 10 Mar 2021
Action Date: 18 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-18
Psc name: Daniel John Martin
Documents
Notification of a person with significant control
Date: 10 Mar 2021
Action Date: 18 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeffrey Laurence Newton
Notification date: 2016-08-18
Documents
Change to a person with significant control
Date: 10 Mar 2021
Action Date: 18 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter James Christopher
Change date: 2016-08-18
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous extended
Date: 08 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Some Companies
BREWERY HOUSE HIGH STREET,WINCHESTER,SO21 1RG
Number: | 04874145 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FARNHAM ROAD,GUILDFORD,GU2 4JN
Number: | 10992242 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRACKAGH ROAD,MAGHERAFELT,BT45 7RR
Number: | NI631043 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUD AND DIRTY MOTOR SPORT SOLUTIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11591062 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI615919 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10315693 |
Status: | ACTIVE |
Category: | Private Limited Company |