FISH AND PIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCurrent accounting period extended from 2025-04-30 to 2025-09-30

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mrs Philippa Georgina Hartley on 2024-11-04

View Document

08/11/248 November 2024 Director's details changed for Mrs Holly Joanna Chandler on 2024-11-04

View Document

06/11/246 November 2024 Change of details for Mrs Holly Joanna Chandler as a person with significant control on 2024-11-04

View Document

05/11/245 November 2024 Change of details for Mrs Holly Joanna Chandler as a person with significant control on 2024-11-04

View Document

05/11/245 November 2024 Secretary's details changed for Mrs Holly Joanna Chandler on 2024-11-04

View Document

13/05/2413 May 2024 Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

08/06/238 June 2023 Sub-division of shares on 2023-05-11

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 24/11/20 STATEMENT OF CAPITAL GBP 25111

View Document

08/12/208 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA GEORGINA HARTLEY / 01/07/2016

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 264 HIGH STREET BECKENHAM KENT BR3 1DZ

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY JOANNA CHANDLER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 SECRETARY'S CHANGE OF PARTICULARS / HOLLY JOANNA FISHER / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY JOANNA FISHER / 14/10/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR BLAKE ROSE

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 ADOPT ARTICLES 19/03/2019

View Document

24/06/1924 June 2019 19/03/19 STATEMENT OF CAPITAL GBP 111

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1718 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GEORGINA HARTLEY / 16/07/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY JOANNA FISHER / 01/01/2014

View Document

14/07/1414 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HOLLY JOANNA FISHER / 01/01/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/12/1227 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY JOANNA FISHER / 08/11/2010

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GEORGINA EYLES / 17/06/2011

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HOLLY JOANNA FISHER / 05/11/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GEORGINA EYLES / 18/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GEORGINA EYLES / 18/10/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY JOANNA FISHER / 02/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GEORGINA EYLES / 02/07/2010

View Document

04/08/104 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 264 HIGH ST BECKENHAM BR3 1DZ

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 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