BIP ENVIRONMENTAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

12/12/2412 December 2024 Termination of appointment of Susan Dalton as a secretary on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Susan Dalton as a director on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Sven De Neef as a director on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Ms Trudie Lauter as a secretary on 2024-12-12

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

29/11/2429 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-28

View Document

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

13/04/2313 April 2023 Previous accounting period shortened from 2023-08-22 to 2022-12-31

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-08-22

View Document

24/01/2324 January 2023 Previous accounting period extended from 2022-06-30 to 2022-08-22

View Document

28/10/2228 October 2022 Appointment of Ms Susan Dalton as a secretary on 2022-10-28

View Document

22/08/2222 August 2022 Annual accounts for year ending 22 Aug 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080717430003

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DENTON

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POLL

View Document

06/07/166 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS POLL / 15/01/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080717430002

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY DENTON / 28/01/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JACK BENNETT

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR MICHAEL JOHN RUSSELL BENNETT

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080717430001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM BROOKS LANE INDUSTRIAL ESTATE BROOKS LANE MIDDLEWICH CHESHIRE CW10 0JG UNITED KINGDOM

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM BIP ENVIRONMENTAL LTD ROAD BETA BROOKS LANE MIDDLEWICH CHESHIRE CW10 0QF ENGLAND

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR JACK BENNETT

View Document

14/06/1314 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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