Company NamePi Technical Services Limited
Company StatusDissolved
Company Number08855898
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Director

Director NameMr Paul Irving
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(same day as company formation)
RoleMechanical Fitter
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2022Voluntary strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
18 November 2022Application to strike the company off the register (1 page)
25 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
19 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
11 January 2022Change of details for Mr Paul Irving as a person with significant control on 7 January 2021 (2 pages)
27 August 2021Micro company accounts made up to 31 January 2021 (5 pages)
12 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
30 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mr Paul Irving on 1 November 2019 (2 pages)
7 November 2019Change of details for Mr Paul Irving as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Miss Charlotte Prince as a person with significant control on 1 November 2019 (2 pages)
12 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 August 2016Registered office address changed from C/O Flannagans Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from C/O Flannagans Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 70.99999
(4 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 70.99999
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 71
(4 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 71
(4 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 70
(26 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 70
(26 pages)