PIPISTRELLE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/02/2410 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

23/09/1723 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/12/1513 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN ATHOLL MURRAY / 31/03/2013

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/12/1218 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN ATHOLL MURRAY / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARETH JOHN WINCHESTER / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURRAY / 01/12/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: THE OLD SCHOOLHOUSE OLD RAYNE INSCH ABERDEENSHIRE AB52 6RY

View Document

08/01/028 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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