PIATH SERVICES LIMITED - SEVENOAKS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-02-20 View Report
Dissolution. Dissolution application strike off company. 2024-02-13 View Report
Accounts. Accounts type micro entity. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Accounts. Accounts type micro entity. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-08-10 View Report
Accounts. Accounts type micro entity. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Accounts. Accounts type micro entity. 2020-09-08 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Accounts. Accounts type micro entity. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2019-08-14 View Report
Accounts. Accounts type micro entity. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type micro entity. 2017-09-14 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type total exemption small. 2016-09-20 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Accounts. Accounts type total exemption small. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Officers. Change date: 2014-08-12. Officer name: Mr Thomas James Hughes. 2014-08-12 View Report
Address. Change date: 2014-08-12. New address: 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD. Old address: 1 Station Approach Borough Green Sevenoaks Kent TN15 8AD England. 2014-08-12 View Report
Address. Old address: 15 Quarry Hill Road Borough Green Sevenoaks Kent TN15 8RQ United Kingdom. Change date: 2014-02-12. 2014-02-12 View Report
Accounts. Accounts type total exemption small. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Accounts. Accounts type total exemption small. 2012-08-28 View Report
Officers. Officer name: Tom Hughes. Change date: 2012-08-23. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Accounts. Accounts type total exemption small. 2011-07-11 View Report
Officers. Officer name: Tom Hughes. Change date: 2011-06-30. 2011-06-30 View Report
Officers. Officer name: Tom Hughes. Change date: 2010-01-20. 2010-11-29 View Report
Address. Change date: 2010-11-29. Old address: 8 Lindsay Square London SW1V 3SB England. 2010-11-29 View Report
Annual return. With made up date full list shareholders. 2010-09-03 View Report
Officers. Change date: 2010-08-19. Officer name: Tom Hughes. 2010-09-03 View Report
Accounts. Accounts type total exemption small. 2010-05-18 View Report
Officers. Change date: 2010-02-24. Officer name: Tom Hughes. 2010-04-15 View Report
Address. Change date: 2010-03-15. Old address: 79 Bessborough Place London SW1V 3SE. 2010-03-15 View Report
Annual return. With made up date full list shareholders. 2009-10-14 View Report
Accounts. Legacy. 2008-09-01 View Report
Incorporation. Incorporation company. 2008-08-19 View Report