PIER TECHNOLOGY LIMITED - History of Changes


DateDescription
2024-04-07 delete sic_code 61300 - Satellite telecommunications activities
2024-04-07 insert sic_code 85590 - Other education n.e.c.
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-09 delete otherexecutives Dr Shukri Alam
2023-09-09 delete person Dr Shukri Alam
2023-07-27 delete address Avix Business Centre, 42-46 Hagley Road, Birmingham, United Kingdom B16 8PE
2023-07-27 delete address Avix Business Centre, 42-46 Hagley Road. Birmingham B16 8PE
2023-07-27 delete address Avix Business Centre, Regent 88, 42-46 Hagley Road, Birmingham B16 8PE
2023-07-27 insert address 43 Calthorpe Road, Edgbaston, Birmingham, United Kingdom B15 1TS
2023-07-27 insert address 43 Calthorpe Road, Edgbaston, Birmingham B15 1TS
2023-07-27 update primary_contact Avix Business Centre, 42-46 Hagley Road. Birmingham B16 8PE => 43 Calthorpe Road, Edgbaston, Birmingham B15 1TS
2023-07-07 delete address AVIX BUSINESS CENTRE 42-46 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PE
2023-07-07 insert address 43 CALTHORPE ROAD EDGBASTON BIRMINGHAM ENGLAND B15 1TS
2023-07-07 update registered_address
2023-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM AVIX BUSINESS CENTRE 42-46 HAGLEY ROAD BIRMINGHAM B16 8PE ENGLAND
2023-06-18 insert otherexecutives Dr Shukri Alam
2023-06-18 insert person Dr Shukri Alam
2023-06-18 update person_title Jahandar Fatima: Data Analyst; Administrator => Data Analyst and Bid Manager
2023-04-21 update person_title Jahandar Fatima: Data Analyst and Bid Manager => Data Analyst; Administrator
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-20 insert person Leanne Simms
2023-02-17 delete person Diala Suleiman
2023-02-17 delete person Sandra Byrne
2023-02-17 insert person Ahmed Ali
2023-02-17 insert person Mehjabeen Fatima
2023-02-17 insert person Saida Liaquat
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-12 update person_title Jahandar Fatima: Data Analyst and Tenders => Data Analyst and Bid Manager
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-10-07 delete person Lynne Neal
2022-10-07 insert person Sharon Sheils
2022-06-29 delete managingdirector Mohammed Syed
2022-06-29 insert otherexecutives Mohammed Syed
2022-06-29 update person_title Mohammed Syed: Managing Director => Director
2022-04-26 delete alias Pier Training Limited
2022-02-12 delete source_ip 176.32.230.27
2022-02-12 insert source_ip 192.185.24.183
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-08-06 delete address 2nd Floor, 123 Aldersgate Street, Barbican. London EC1A 4JQ
2021-08-06 insert address Avix Business Centre, 42-46 Hagley Road. Birmingham B16 8PE
2021-08-06 update primary_contact 2nd Floor, 123 Aldersgate Street, Barbican. London EC1A 4JQ => Avix Business Centre, 42-46 Hagley Road. Birmingham B16 8PE
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-05 delete about_pages_linkeddomain managers.org.uk
2021-02-05 delete address 2nd Floor, 123 Aldersgate Street, Barbican, London United Kingdom EC1A 4JQ
2021-02-05 delete career_pages_linkeddomain managers.org.uk
2021-02-05 delete contact_pages_linkeddomain managers.org.uk
2021-02-05 delete index_pages_linkeddomain managers.org.uk
2021-02-05 delete management_pages_linkeddomain managers.org.uk
2021-02-05 delete person Abida Khatoon
2021-02-05 insert address Avix Business Centre, Regent 88, 42-46 Hagley Road, Birmingham B16 8PE
2021-02-05 insert person Adiba Khatoon
2021-02-05 insert person Paul Preston
2021-02-05 insert person Rumana Kabir
2021-02-05 update person_title Karen Knapper: Associate Functional Skills FACILITATOR => Functional Skills Support Tutor
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-08-09 delete address SECOND FLOOR 123 ALDERSGATE STREET BARBICAN LONDON ENGLAND EC1A 4JQ
2020-08-09 insert address AVIX BUSINESS CENTRE 42-46 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PE
2020-08-09 update registered_address
2020-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2020 FROM SECOND FLOOR 123 ALDERSGATE STREET BARBICAN LONDON EC1A 4JQ ENGLAND
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 1 => 2
2020-03-15 delete person Keeley Golding
2020-03-15 delete person Tracey Hamilton
2020-03-15 insert person Karen Kershaw
2020-03-15 insert person Victoria McWatt
2020-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078593140002
2020-02-27 update statutory_documents DIRECTOR APPOINTED DR AEMAN YAAKOB KEZAR ALMASODI
2020-02-27 update statutory_documents DIRECTOR APPOINTED DR MAHMUD ABDALRAHEEM SHUKRI ALAM
2019-11-29 insert person Keeley Golding
2019-11-29 insert person Lisa Lawson
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2019-09-17 update person_title Tracey Hamilton: Healthcare Specialist Tutor => Associate - Healthcare Specialist Tutor
2019-08-15 delete address Challoner House, 2nd Floor, 19 Clerkenwell Close, Clerkenwell, London, United Kingdom EC1R 0RR
2019-08-15 delete address Challoner House, 2nd Floor, 19 Clerkenwell Close. London EC1R 0RR
2019-08-15 insert address 2nd Floor, 123 Aldersgate Street, Barbican, London United Kingdom EC1A 4JQ
2019-08-15 insert address 2nd Floor, 123 Aldersgate Street, Barbican. London EC1A 4JQ
2019-08-15 update primary_contact Challoner House, 2nd Floor, 19 Clerkenwell Close. London EC1R 0RR => 2nd Floor, 123 Aldersgate Street, Barbican. London EC1A 4JQ
2019-08-07 delete address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR
2019-08-07 insert address SECOND FLOOR 123 ALDERSGATE STREET BARBICAN LONDON ENGLAND EC1A 4JQ
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-07 update registered_address
2019-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2019 FROM CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND
2019-07-11 delete source_ip 217.160.0.167
2019-07-11 insert source_ip 176.32.230.27
2019-07-11 update robots_txt_status www.piertraining.co.uk: 404 => 200
2019-07-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents DIRECTOR APPOINTED MRS MEGAN JEAN GALLEN
2019-03-07 update num_mort_charges 1 => 2
2019-03-07 update num_mort_outstanding 0 => 1
2019-02-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078593140002
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2016-10-31 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HUSSAIN ABEDI SYED / 26/11/2018
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-07-08 update account_ref_day 31 => 30
2018-07-08 update account_ref_month 10 => 4
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-01-31
2018-06-07 update statutory_documents PREVEXT FROM 31/10/2017 TO 30/04/2018
2018-04-07 delete address UNIT 2 263 WOODHOUSE LANE WIGAN UNITED KINGDOM WN6 7NR
2018-04-07 insert address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR
2018-04-07 update registered_address
2018-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HUSSAIN ABEDI SYED
2018-03-21 update statutory_documents CESSATION OF RAYMOND MANN AS A PSC
2018-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANN
2018-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2018 FROM UNIT 2 263 WOODHOUSE LANE WIGAN WN6 7NR UNITED KINGDOM
2018-03-07 delete address LOWTON BUSINESS PARK, FIRST FLOOR NEWTON ROAD LOWTON WARRINGTON UNITED KINGDOM WA3 2AN
2018-03-07 insert address UNIT 2 263 WOODHOUSE LANE WIGAN UNITED KINGDOM WN6 7NR
2018-03-07 update registered_address
2018-02-02 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED HUSSAIN ABEDI SYED
2018-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2018 FROM LOWTON BUSINESS PARK, FIRST FLOOR NEWTON ROAD LOWTON WARRINGTON WA3 2AN UNITED KINGDOM
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-10-03 delete source_ip 217.160.230.214
2017-10-03 insert source_ip 217.160.0.167
2017-08-07 delete address ORBIT HOUSE ALBERT STREET ECCLES MANCHESTER ENGLAND M30 0BL
2017-08-07 insert address LOWTON BUSINESS PARK, FIRST FLOOR NEWTON ROAD LOWTON WARRINGTON UNITED KINGDOM WA3 2AN
2017-08-07 update registered_address
2017-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2017 FROM ORBIT HOUSE ALBERT STREET ECCLES MANCHESTER M30 0BL ENGLAND
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2016-12-20 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-24 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2016-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MANN / 10/10/2016
2016-10-07 update num_mort_outstanding 1 => 0
2016-10-07 update num_mort_satisfied 0 => 1
2016-09-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078593140001
2016-09-07 delete address 2ND FLOOR 10 BRADLEY STREET MANCHESTER M1 1EH
2016-09-07 insert address ORBIT HOUSE ALBERT STREET ECCLES MANCHESTER ENGLAND M30 0BL
2016-09-07 update registered_address
2016-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 2ND FLOOR 10 BRADLEY STREET MANCHESTER M1 1EH
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-06 delete source_ip 82.165.188.142
2016-06-06 insert source_ip 217.160.230.214
2016-03-24 delete address 140 Raby Street, Moss Side, Manchester, M14 4ST
2016-03-24 delete alias Pier Training Company
2016-03-24 insert email na..@email.com
2016-03-24 insert index_pages_linkeddomain musefree.com
2016-03-24 update primary_contact 140 Raby Street, Moss Side, Manchester, M14 4ST => null
2015-12-08 delete address 2ND FLOOR 10 BRADLEY STREET MANCHESTER ENGLAND M1 1EH
2015-12-08 insert address 2ND FLOOR 10 BRADLEY STREET MANCHESTER M1 1EH
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2015-12-08 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-11-24 update statutory_documents 24/11/15 FULL LIST
2015-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MANN / 24/11/2015
2015-09-08 delete address THE MILLENIUM POWERHOUSE 140 RABY STREET MANCHESTER GREATER MANCHESTER M14 4SL
2015-09-08 insert address 2ND FLOOR 10 BRADLEY STREET MANCHESTER ENGLAND M1 1EH
2015-09-08 update registered_address
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2015 FROM THE MILLENIUM POWERHOUSE 140 RABY STREET MANCHESTER GREATER MANCHESTER M14 4SL
2015-07-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address THE MILLENIUM POWERHOUSE 140 RABY STREET MANCHESTER GREATER MANCHESTER UNITED KINGDOM M14 4SL
2014-12-07 insert address THE MILLENIUM POWERHOUSE 140 RABY STREET MANCHESTER GREATER MANCHESTER M14 4SL
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2014-12-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-11-26 update statutory_documents 24/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-07 delete address 120 BARK STREET BOLTON ENGLAND BL1 2AX
2014-06-07 insert address THE MILLENIUM POWERHOUSE 140 RABY STREET MANCHESTER GREATER MANCHESTER UNITED KINGDOM M14 4SL
2014-06-07 update registered_address
2014-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078593140001
2014-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 120 BARK STREET BOLTON BL1 2AX ENGLAND
2014-01-07 delete address 6-7TH FLOOR 120 BARK STREET BOLTON LANCASHIRE BL1 2AX
2014-01-07 insert address 120 BARK STREET BOLTON ENGLAND BL1 2AX
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 6-7TH FLOOR 120 BARK STREET BOLTON LANCASHIRE BL1 2AX
2013-12-23 update statutory_documents 24/11/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-09-26 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-02 update account_ref_day 30 => 31
2013-07-02 update account_ref_month 11 => 10
2013-07-02 update accounts_next_due_date 2013-08-24 => 2013-09-26
2013-06-26 update statutory_documents PREVSHO FROM 30/11/2012 TO 31/10/2012
2013-06-25 delete address WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN ENGLAND WN3 5BA
2013-06-25 insert address 6-7TH FLOOR 120 BARK STREET BOLTON LANCASHIRE BL1 2AX
2013-06-25 insert sic_code 61300 - Satellite telecommunications activities
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2012-11-24
2013-06-25 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-02-19 update statutory_documents 24/11/12 FULL LIST
2013-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2013 FROM WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN WN3 5BA ENGLAND
2011-11-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION