Download leads from Nexok and grow your business. Find out more

Pike Access Ltd

Documents

Total Documents73
Total Pages273

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020
22 May 2020Confirmation statement made on 27 March 2020 with no updates
30 December 2019Total exemption full accounts made up to 31 March 2019
21 May 2019Confirmation statement made on 27 March 2019 with no updates
8 December 2018Total exemption full accounts made up to 31 March 2018
22 May 2018Confirmation statement made on 27 March 2018 with no updates
20 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Total exemption full accounts made up to 31 March 2017
29 April 2017Confirmation statement made on 27 March 2017 with updates
29 April 2017Confirmation statement made on 27 March 2017 with updates
6 July 2016Total exemption small company accounts made up to 31 March 2016
6 July 2016Total exemption small company accounts made up to 31 March 2016
23 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
23 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
6 February 2016Total exemption small company accounts made up to 31 March 2015
6 February 2016Total exemption small company accounts made up to 31 March 2015
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
26 July 2014Termination of appointment of Derek Alfred Pike as a secretary on 28 March 2014
26 July 2014Total exemption small company accounts made up to 31 March 2014
26 July 2014Termination of appointment of Derek Alfred Pike as a secretary on 28 March 2014
26 July 2014Total exemption small company accounts made up to 31 March 2014
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
25 March 2014Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 25 March 2014
25 March 2014Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 25 March 2014
5 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
5 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
5 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
29 October 2013Total exemption small company accounts made up to 31 March 2013
29 October 2013Total exemption small company accounts made up to 31 March 2013
26 September 2013Secretary's details changed for Derek Alfred Pike on 26 September 2013
26 September 2013Director's details changed for Michael John Pike on 26 September 2013
26 September 2013Secretary's details changed for Derek Alfred Pike on 26 September 2013
26 September 2013Director's details changed for Michael John Pike on 26 September 2013
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
12 October 2012Total exemption small company accounts made up to 31 March 2012
12 October 2012Total exemption small company accounts made up to 31 March 2012
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
12 December 2011Total exemption small company accounts made up to 31 March 2011
12 December 2011Total exemption small company accounts made up to 31 March 2011
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
26 August 2010Total exemption small company accounts made up to 31 March 2010
26 August 2010Total exemption small company accounts made up to 31 March 2010
29 March 2010Director's details changed for Michael John Pike on 27 March 2010
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
29 March 2010Director's details changed for Michael John Pike on 27 March 2010
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
7 December 2009Total exemption small company accounts made up to 31 March 2009
7 December 2009Total exemption small company accounts made up to 31 March 2009
25 June 2009Registered office changed on 25/06/2009 from 7 meadowfields drive huntington york north yorkshire YO31 9HW
25 June 2009Registered office changed on 25/06/2009 from 7 meadowfields drive huntington york north yorkshire YO31 9HW
18 May 2009Return made up to 27/03/09; full list of members
18 May 2009Return made up to 27/03/09; full list of members
31 December 2008Total exemption small company accounts made up to 31 March 2008
31 December 2008Total exemption small company accounts made up to 31 March 2008
24 April 2008Return made up to 27/03/08; full list of members
24 April 2008Return made up to 27/03/08; full list of members
14 April 2007Registered office changed on 14/04/07 from: 91 front street, acomb york north yorkshire Y024 3BU
14 April 2007Registered office changed on 14/04/07 from: 91 front street, acomb york north yorkshire Y024 3BU
14 April 2007New director appointed
14 April 2007New secretary appointed
14 April 2007New director appointed
14 April 2007New secretary appointed
28 March 2007Secretary resigned
28 March 2007Director resigned
28 March 2007Secretary resigned
28 March 2007Director resigned
27 March 2007Incorporation
27 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed