MANTIS PIPING GROUP LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/08/2518 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Certificate of change of name

View Document

14/03/2414 March 2024 Director's details changed for Mr James Short on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Daniel Composto on 2024-03-14

View Document

08/03/248 March 2024 Registered office address changed from Highfields Queen Hoo Lane Tewin Welwyn AL6 0LR England to 1st Floor, 48 Chancery Lane London WC2A 1JF on 2024-03-08

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Notification of February2023 Limited as a person with significant control on 2023-07-05

View Document

26/09/2326 September 2023 Cessation of Daniel Munro as a person with significant control on 2023-07-05

View Document

01/09/231 September 2023 Appointment of Mr James Short as a director on 2023-06-09

View Document

30/08/2330 August 2023 Termination of appointment of Sarah Munro as a director on 2023-06-09

View Document

30/08/2330 August 2023 Registered office address changed from 4 Post Office Walk Hertford SG14 1DL England to Highfields Queen Hoo Lane Tewin Welwyn AL6 0LR on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of Daniel Richard Munro as a director on 2023-06-09

View Document

30/08/2330 August 2023 Appointment of Mr Daniel Composto as a director on 2023-06-09

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from 10 Merchant Drive Mead Lane Hertford Hertfordshire SG13 7BH to 4 Post Office Walk Hertford SG14 1DL on 2022-01-12

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

12/01/2212 January 2022 Termination of appointment of Colin James Gordon as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR RICHARD JAMES EVANS

View Document

27/07/1827 July 2018 SUB-DIVISION 04/07/18

View Document

23/07/1823 July 2018 ADOPT ARTICLES 04/07/2018

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP GOODMAKER

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODMAKER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR COLIN JAMES GORDON

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR JAMES DAVID MOIR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/06/168 June 2016 SECRETARY APPOINTED MR PHILIP HAROLD GOODMAKER

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY EMMA STRZELECKI

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR PHILIP HAROLD GOODMAKER

View Document

24/12/1524 December 2015 SECRETARY APPOINTED MRS EMMA LOUISE STRZELECKI

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, SECRETARY JANE BODDY

View Document

24/12/1524 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041244610001

View Document

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MRS SARAH MUNRO

View Document

29/05/1329 May 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 16/08/12 STATEMENT OF CAPITAL GBP 3950

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED P.J. VALVES LIMITED CERTIFICATE ISSUED ON 14/06/12

View Document

14/06/1214 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD MUNRO / 13/12/2011

View Document

03/01/123 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD MUNRO / 13/12/2010

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD MUNRO / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 8 MERCHANT DRIVE MEAD LANE HERTFORD SG13 7BH

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 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