MULTIPIPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-03 with updates |
20/05/2420 May 2024 | Unaudited abridged accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-03 with updates |
11/04/2411 April 2024 | Satisfaction of charge 080557980002 in full |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Memorandum and Articles of Association |
04/04/244 April 2024 | Change of share class name or designation |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
28/03/2428 March 2024 | Particulars of variation of rights attached to shares |
27/03/2427 March 2024 | Notification of Multipipe Trustee Limited as a person with significant control on 2024-03-19 |
27/03/2427 March 2024 | Cessation of Michael Young as a person with significant control on 2024-03-19 |
27/03/2427 March 2024 | Cessation of Jacqueline Young as a person with significant control on 2024-03-19 |
23/03/2423 March 2024 | Satisfaction of charge 080557980001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/06/2314 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Unaudited abridged accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/07/1910 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
09/03/189 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080557980002 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
05/05/175 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/05/169 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
08/04/168 April 2016 | RETURN OF PURCHASE OF OWN SHARES |
08/04/168 April 2016 | 10/03/16 STATEMENT OF CAPITAL GBP 300 |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL YOUNG / 29/02/2016 |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE YOUNG / 29/02/2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/01/1626 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GERAINT YOUNG |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080557980001 |
07/09/157 September 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 400 |
07/09/157 September 2015 | NC INC ALREADY ADJUSTED 01/06/2015 |
07/09/157 September 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 400 |
07/09/157 September 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 400 |
26/08/1526 August 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWRENCE |
22/07/1422 July 2014 | DIRECTOR APPOINTED MR MICHAEL YOUNG |
03/07/143 July 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | DIRECTOR APPOINTED MR GERAINT YOUNG |
24/02/1424 February 2014 | DIRECTOR APPOINTED MRS JACQUELINE YOUNG |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/05/133 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
11/05/1211 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/05/1211 May 2012 | COMPANY NAME CHANGED MULITPIPE LIMITED CERTIFICATE ISSUED ON 11/05/12 |
03/05/123 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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