PIER RIGGING AND TESTING LIMITED: Filings
Overview
| Company Name | PIER RIGGING AND TESTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07375545 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PIER RIGGING AND TESTING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Aldbury Secretaries Limited on Jan 12, 2026 | 1 pages | CH04 | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 8 pages | AA | ||
Registered office address changed from Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW United Kingdom to Unit 1, Steelfields Industrial Estate Owens Way Gads Hill Gillingham Kent ME7 2RT on Dec 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with updates | 5 pages | CS01 | ||
Notification of European Active Projects Limited as a person with significant control on Mar 17, 2020 | 2 pages | PSC02 | ||
Cessation of Trevor William West as a person with significant control on Mar 17, 2020 | 1 pages | PSC07 | ||
Cessation of Linda Mary West as a person with significant control on Mar 17, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Linda Mary West as a director on Mar 17, 2020 | 1 pages | TM01 | ||
Termination of appointment of Trevor William West as a director on Mar 17, 2020 | 1 pages | TM01 | ||
Termination of appointment of Linda Mary West as a secretary on Mar 17, 2020 | 1 pages | TM02 | ||
Appointment of Aldbury Secretaries Limited as a secretary on May 06, 2020 | 2 pages | AP04 | ||
Appointment of Mr Stephen Mark Jones as a director on Mar 17, 2020 | 2 pages | AP01 | ||
Registered office address changed from Building 35 Chatham Docks Chatham ME4 4SW England to Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW on May 11, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0