PIPE EYE ENVIRONMENTAL LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
26/02/2526 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-16 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES |
27/01/2127 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVEANNE MARCELLA DRURY |
04/01/214 January 2021 | APPOINTMENT TERMINATED, DIRECTOR ALAN MARSTON |
04/01/214 January 2021 | CESSATION OF ALAN MARSTON AS A PSC |
04/01/214 January 2021 | DIRECTOR APPOINTED MRS AVEANNE DRURY |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
26/02/1926 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/04/1618 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/04/1520 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/04/1430 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/04/1219 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 4D LOXLEY ROAD WELLESBOURNE DISTRIBUTION PARK WELLESBOURNE WARWICKSHIRE CV35 9JY UNITED KINGDOM |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 98 FURNACE LANE WOODHOUSE MILL SHEFFIELD SOUTH YORKSHIRE S13 9XF |
20/04/1120 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
08/11/078 November 2007 | 100 SHARES ISSUED 20/04/07 |
21/06/0721 June 2007 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 98 FURNACE LACE WOODHOUSE MILL SHEFFIELD S13 9XF |
20/06/0720 June 2007 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08 |
16/04/0716 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/04/0716 April 2007 | DIRECTOR RESIGNED |
16/04/0716 April 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company