PIA ROSSINI LTD

7 Balloo Way, Bangor, BT19 7QZ, County Down
StatusACTIVE
Company No.NI033032
CategoryPrivate Limited Company
Incorporated01 Oct 1997
Age26 years, 8 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

PIA ROSSINI LTD is an active private limited company with number NI033032. It was incorporated 26 years, 8 months, 15 days ago, on 01 October 1997. The company address is 7 Balloo Way, Bangor, BT19 7QZ, County Down.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 01 Oct 1997

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Shaw

Appointment date: 1997-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: 33 Beechfield Avenue Bangor BT19 7ZY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Robert Shaw

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Deborah Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/10/05 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Jun 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 18 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 01/10/00 annual return shuttle

Documents

Legacy

Date: 20 Oct 1999

Category: Annual-return

Type: 371S(NI)

Description: 01/10/99 annual return shuttle

Documents

Legacy

Date: 31 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 22 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 01/10/98 annual return shuttle

Documents

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Oct 1997

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Incorporation company

Date: 01 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 01 Oct 1997

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 01 Oct 1997

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 01 Oct 1997

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

HAMILTON PRECISION ENGINEERING LTD

6, PARKSIDE INDUSTRIAL ESTATE EDGE LANE STREET,OLDHAM,OL2 6DS

Number:10722398
Status:ACTIVE
Category:Private Limited Company

J.A. MCNICHOLL & COMPANY LIMITED

18 MARKET ROAD,BALLYMENA,BT43 6EL

Number:NI035903
Status:ACTIVE
Category:Private Limited Company

NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:02037412
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RAPID WATER COURSES LIMITED

MELDRUM CONSTRUCTION HALIFAX ROAD,GATESHEAD,NE11 9JW

Number:07522548
Status:ACTIVE
Category:Private Limited Company

ROLLESTON INVESTMENTS LIMITED

61A BEACON ROAD,BURTON-ON-TRENT,DE13 9EG

Number:01104686
Status:ACTIVE
Category:Private Limited Company

SFB SAFETY SOLUTIONS LTD

BEIGHTON BUSINESS CENTRE 52A HIGH STREET,SHEFFIELD,S20 1ED

Number:10761568
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