PIGGUN SOLUTIONS LIMITED

06471366
THE COACH HOUSE GREYS GREEN BUSINESS CENTRE HENLEY ON THAMES OXFORDSHIRE RG9 4QG

Documents

Documents
Date Category Description Pages
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 8 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 8 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2022 accounts Annual Accounts 7 Buy now
15 Apr 2021 resolution Resolution 3 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2021 accounts Annual Accounts 8 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 9 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 9 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2018 accounts Annual Accounts 10 Buy now
02 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
29 Oct 2015 accounts Annual Accounts 3 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 accounts Annual Accounts 4 Buy now
20 Jun 2013 officers Termination of appointment of director (Robert Belcher) 1 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
06 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2013 accounts Annual Accounts 4 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
17 Feb 2012 annual-return Annual Return 5 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 5 Buy now
15 Feb 2010 accounts Annual Accounts 4 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Robert Alan Carruthers Belcher) 2 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (Henley Registrars Limited) 2 Buy now
21 Apr 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
29 Feb 2008 officers Appointment terminated director sally page 1 Buy now
19 Feb 2008 officers New director appointed 1 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
19 Feb 2008 capital Ad 20/01/08--------- £ si 100@1=100 £ ic 10/110 2 Buy now
14 Jan 2008 incorporation Incorporation Company 15 Buy now