MALCOLM PIPER ACCOUNTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

18/12/2418 December 2024 Appointment of Mr Peter Whitehead as a secretary on 2024-11-01

View Document

17/12/2417 December 2024 Termination of appointment of Nigel Brian Rogers as a secretary on 2024-11-01

View Document

28/11/2428 November 2024 Notification of Mpac Hold Limited as a person with significant control on 2024-09-30

View Document

28/11/2428 November 2024 Termination of appointment of Nigel Brian Rogers as a director on 2024-11-01

View Document

28/11/2428 November 2024 Cessation of Nigel Brian Rogers as a person with significant control on 2024-09-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043664720001

View Document

15/05/2015 May 2020 12/04/20 STATEMENT OF CAPITAL GBP 554.25

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WHITEHEAD

View Document

15/05/2015 May 2020 12/04/20 STATEMENT OF CAPITAL GBP 554.25

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR PETER WHITEHEAD

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREAS HORVATH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PIPER

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LESLIE DAVIS

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BRIAN ROGERS

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE DAVIS / 22/07/2016

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM KINGSNORTH HOUSE 1, BLENHEIM WAY KINGSTANDING BIRMINGHAM WEST MIDLANDS B44 8LS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRIAN ROGERS / 16/02/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE DAVIS / 11/03/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS PETER HORVATH / 16/02/2015

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

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

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BRIAN ROGERS / 16/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR ANDREW LESLIE DAVIS

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR ANDREAS PETER HORVATH

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 COMPANY NAME CHANGED MALCOLM PIPER & CO LIMITED CERTIFICATE ISSUED ON 22/06/11

View Document

11/05/1111 May 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE DAVIS / 17/03/2010

View Document

10/12/0910 December 2009 27/02/09 STATEMENT OF CAPITAL GBP 3364.50

View Document

08/12/098 December 2009 INCREASE IN NOMINAL CAPITAL

View Document

08/12/098 December 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0328 March 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 SUBDIVISION OF SHARES 05/04/02

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/11/02

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 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