• UK
  • PISCOSOS LIMITED - C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY, United Kingdom

Company Information

Company registration number
07625196
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY UK

Management

Managing Directors
HENDRY, Keith
HENDRY, Clifford
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2011-05-06
Age Of Company
2011-05-06 13 years
SIC/NACE
45200

Ownership

Beneficial Owners
-
-
Dr Keith Hendry
Mr Keith Hendry
Mr Keith Hendry
-

Jurisdiction Particularities

Additional Status Details
liquidation
Previous Names
APEM AVIATION LIMITED
Filing of Accounts
Due Date: 2024-09-30
Last Date: 2022-12-31
Last Return Made Up To:
2012-05-06
Annual Return
Due Date: 2024-05-20
Last Date: 2023-05-06

PISCOSOS LIMITED Company Description

PISCOSOS LIMITED is a ltd registered in United Kingdom with the Company reg no 07625196. Its current trading status is "live". It was registered 2011-05-06. It was previously called APEM AVIATION LIMITED. It has declared SIC or NACE codes as "45200". It has 2 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-05-06.It can be contacted at C/o Begbies Traynor .
More information

Get PISCOSOS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Piscosos Limited - C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY, United Kingdom

2011-05-06 13 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PISCOSOS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-total-exemption-full (2023-08-25) - AA

    Add to Cart
     
  • resolution (2023-10-10) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2023-10-10) - 600

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2023-10-10) - LIQ01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-10-10) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2023-06-11) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-05-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-08-06) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-06-09) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2021-06-10) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-06-10) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-11-04) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-05-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-03-27) - AA

    Add to Cart
     
  • resolution (2019-01-18) - RESOLUTIONS

    Add to Cart
     
  • change-to-a-person-with-significant-control (2019-01-17) - PSC04

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-01-17) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-01-17) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-07-25) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2019-01-17) - TM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-02-08) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-05-11) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-11-08) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA

    Add to Cart
     
  • legacy (2018-12-19) - SH20

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-05-11) - CS01

    Add to Cart
     
  • legacy (2018-12-19) - CAP-SS

    Add to Cart
     
  • resolution (2018-12-19) - RESOLUTIONS

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2018-12-19) - SH19

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-10-04) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-09) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-11-27) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-10) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-02-18) - MR04

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-08-26) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-small (2016-08-23) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-08-19) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-small (2015-06-04) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-05-14) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-05-12) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-05-12) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-small (2014-10-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-05-30) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2014-05-29) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-05-14) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2013-05-14) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-small (2013-09-13) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-06-19) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2012-09-12) - AA

    Add to Cart
     
  • legacy (2012-08-02) - MG01

    Add to Cart
     
  • legacy (2011-11-21) - MG01

    Add to Cart
     
  • legacy (2011-08-03) - MG01

    Add to Cart
     
  • legacy (2011-07-27) - MG01

    Add to Cart
     
  • resolution (2011-06-03) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2011-05-20) - SH01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2011-05-17) - AA01

    Add to Cart
     
  • incorporation-company (2011-05-06) - NEWINC

    Add to Cart
     

expand_less