Company NamePi Business Solutions Ltd
DirectorClive James Sury
Company StatusActive
Company Number07228535
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Previous NamePi Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clive James Sury
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Brodrick Drive
Ilkley
West Yorkshire
LS29 9SN
Secretary NameMr Clive James Sury
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address42 Brodrick Drive
Ilkley
West Yorkshire
LS29 9SN

Contact

Websitewww.pi-business-solutions.com/

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£46,465
Cash£713
Current Liabilities£28,235

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 30 April 2020 (4 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
12 April 2018Registered office address changed from 42 Brodrick Drive Ilkley LS29 9SN England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 12 April 2018 (1 page)
24 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
30 June 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 42 Brodrick Drive Ilkley LS29 9SN on 30 June 2017 (1 page)
30 June 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 42 Brodrick Drive Ilkley LS29 9SN on 30 June 2017 (1 page)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Termination of appointment of Clive Sury as a secretary (1 page)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Termination of appointment of Clive Sury as a secretary (1 page)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 May 2013Registered office address changed from 42 Brodrick Drive Ilkley West Yorkshire LS29 9SN United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 42 Brodrick Drive Ilkley West Yorkshire LS29 9SN United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 42 Brodrick Drive Ilkley West Yorkshire LS29 9SN United Kingdom on 1 May 2013 (1 page)
2 April 2013Company name changed pi solutions LTD\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed pi solutions LTD\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
(1 page)
28 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
(1 page)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)