MALCOLM PIPER ACCOUNTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-03-31 |
21/03/2521 March 2025 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
18/12/2418 December 2024 | Appointment of Mr Peter Whitehead as a secretary on 2024-11-01 |
17/12/2417 December 2024 | Termination of appointment of Nigel Brian Rogers as a secretary on 2024-11-01 |
28/11/2428 November 2024 | Notification of Mpac Hold Limited as a person with significant control on 2024-09-30 |
28/11/2428 November 2024 | Termination of appointment of Nigel Brian Rogers as a director on 2024-11-01 |
28/11/2428 November 2024 | Cessation of Nigel Brian Rogers as a person with significant control on 2024-09-30 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043664720001 |
15/05/2015 May 2020 | 12/04/20 STATEMENT OF CAPITAL GBP 554.25 |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WHITEHEAD |
15/05/2015 May 2020 | 12/04/20 STATEMENT OF CAPITAL GBP 554.25 |
13/05/2013 May 2020 | DIRECTOR APPOINTED MR PETER WHITEHEAD |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
14/04/2014 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS HORVATH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM PIPER |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LESLIE DAVIS |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BRIAN ROGERS |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE DAVIS / 22/07/2016 |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM KINGSNORTH HOUSE 1, BLENHEIM WAY KINGSTANDING BIRMINGHAM WEST MIDLANDS B44 8LS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRIAN ROGERS / 16/02/2015 |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE DAVIS / 11/03/2015 |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS PETER HORVATH / 16/02/2015 |
09/04/159 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM BUSINESS SERVICE CENTRE 446-450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA |
09/04/159 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BRIAN ROGERS / 16/02/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | DIRECTOR APPOINTED MR ANDREW LESLIE DAVIS |
19/04/1219 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
20/02/1220 February 2012 | DIRECTOR APPOINTED MR ANDREAS PETER HORVATH |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | COMPANY NAME CHANGED MALCOLM PIPER & CO LIMITED CERTIFICATE ISSUED ON 22/06/11 |
11/05/1111 May 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE DAVIS / 17/03/2010 |
10/12/0910 December 2009 | 27/02/09 STATEMENT OF CAPITAL GBP 3364.50 |
08/12/098 December 2009 | INCREASE IN NOMINAL CAPITAL |
08/12/098 December 2009 | NC INC ALREADY ADJUSTED 27/02/2009 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/08/0730 August 2007 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
20/08/0720 August 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/07/057 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | SECRETARY RESIGNED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/04/0310 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/03/0328 March 2003 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02 |
04/03/034 March 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
03/05/023 May 2002 | SUBDIVISION OF SHARES 05/04/02 |
05/03/025 March 2002 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/11/02 |
20/02/0220 February 2002 | DIRECTOR RESIGNED |
20/02/0220 February 2002 | SECRETARY RESIGNED |
20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | NEW SECRETARY APPOINTED |
04/02/024 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MALCOLM PIPER ACCOUNTING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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