AS PIPE INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-12 with updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-04-30 |
23/05/2423 May 2024 | Appointment of Mrs Pauline Thomson as a director on 2024-05-01 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-12 with updates |
15/05/2415 May 2024 | Termination of appointment of Elizabeth Ann Bailey as a director on 2024-05-01 |
13/05/2413 May 2024 | Appointment of Mr Grant William Ogles as a director on 2024-05-01 |
13/05/2413 May 2024 | Appointment of Ms Elizabeth Ann Bailey as a director on 2024-05-01 |
13/05/2413 May 2024 | Notification of Grant William Ogles as a person with significant control on 2024-05-01 |
13/05/2413 May 2024 | Notification of Elizabeth Ann Bailey as a person with significant control on 2024-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/03/246 March 2024 | Notification of Pauline Thomson as a person with significant control on 2023-12-04 |
06/03/246 March 2024 | Notification of Andrew William Thomson as a person with significant control on 2023-12-04 |
06/03/246 March 2024 | Termination of appointment of Steven John Brooks as a director on 2023-12-04 |
06/03/246 March 2024 | Cessation of Steven John Brooks as a person with significant control on 2023-12-04 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-04-30 |
20/09/2320 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-04-30 |
20/06/2320 June 2023 | Registered office address changed from 23 Bowness Road Bexleyheath Kent DA7 5AA to 168 Burrow Road Chigwell IG7 4NH on 2023-06-20 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/06/172 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/08/161 August 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
02/06/162 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/05/1526 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/05/1430 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/05/1331 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/05/1228 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1118 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BROOKS / 12/05/2010 |
08/06/108 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM THOMSON / 12/05/2010 |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/12/0923 December 2009 | CURRSHO FROM 31/05/2010 TO 31/12/2009 |
27/05/0927 May 2009 | APPOINTMENT TERMINATED DIRECTOR MARY HASELDEN |
27/05/0927 May 2009 | DIRECTOR APPOINTED ANDREW WILLIAM THOMSON |
27/05/0927 May 2009 | DIRECTOR APPOINTED STEVEN JOHN BROOKS |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM HAZLEDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW |
12/05/0912 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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