AALBERTS INTEGRATED PIPING SYSTEMS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

06/05/256 May 2025 Appointment of Mr Pim Van Den Berghe as a director on 2025-05-01

View Document

06/05/256 May 2025 Termination of appointment of Jeroen Praas as a director on 2025-05-01

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Mr Roland Voermans as a director on 2024-09-25

View Document

01/10/241 October 2024 Termination of appointment of Andre in Het Veld as a director on 2024-09-25

View Document

13/05/2413 May 2024 Cessation of Aalberts France Snc as a person with significant control on 2023-04-26

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

10/05/2410 May 2024 Notification of Aalberts Uk Limited as a person with significant control on 2023-04-26

View Document

14/03/2414 March 2024 Termination of appointment of Claire Anne Housley as a director on 2024-03-01

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Termination of appointment of Wiebe Arnold Pelsma as a director on 2023-09-08

View Document

14/07/2314 July 2023 Termination of appointment of Claire Anne Housley as a secretary on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mrs Anne Taylor as a secretary on 2023-07-14

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

27/11/2227 November 2022 Appointment of Mr Jeroen Praas as a director on 2022-11-15

View Document

26/10/2226 October 2022 Appointment of Mrs Claire Anne Housley as a director on 2022-10-19

View Document

26/10/2226 October 2022 Termination of appointment of Craig Malloy as a director on 2022-10-19

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Director's details changed for Mr Wiebe Arnold Pelsma on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Wiebe Arnold Pelsma on 2022-10-03

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

01/07/211 July 2021 Certificate of change of name

View Document

01/07/211 July 2021 Resolutions

View Document

04/07/204 July 2020 SECRETARY APPOINTED MRS CLAIRE ANNE HOUSLEY

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, SECRETARY KEVIN PARKER

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAWCETT

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR BRYAN LIDDLE

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR ANDRE IN HET VELD

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HOWARTH

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT CRAIG

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR CRAIG MALLOY

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MCCARROLL

View Document

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART ANDERSON

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER ABLETT

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR SCOTT KIRK CRAIG

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR NEIL MCCARROLL

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN LIDDLE

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM . ST. CATHERINES AVENUE DONCASTER SOUTH YORKSHIRE DN4 8DF ENGLAND

View Document

15/10/1215 October 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR GRAHAM FAWCETT

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM HAIGH PARK ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RT

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM N/A ST. CATHERINES AVENUE DONCASTER SOUTH YORKSHIRE DN4 8DF ENGLAND

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR STUART ANDERSON

View Document

18/05/1218 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/05/1131 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MICHAEL PARKER / 13/01/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAUNDERS / 13/01/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LIDDLE / 13/01/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER COLIN ABLETT / 13/01/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN HOWARTH / 13/01/2011

View Document

05/01/115 January 2011 02/12/10 STATEMENT OF CAPITAL GBP 55558827

View Document

05/01/115 January 2011 ALTER ARTICLES 02/12/2010

View Document

05/01/115 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR WIEBE ARNOLD PELSMA

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARTH / 11/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER COLIN ABLETT / 01/02/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN DOWLING

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 GBP NC 10020000/55020000 31/12/2008

View Document

27/03/0927 March 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

09/01/099 January 2009 COMPANY NAME CHANGED YORKSHIRE FITTINGS LIMITED CERTIFICATE ISSUED ON 09/01/09

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: HAIGH PARK ROAD STOURTON LEEDS YORKSHIRE LS10 1NA

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 COMPANY NAME CHANGED IMI YORKSHIRE FITTINGS LIMITED CERTIFICATE ISSUED ON 01/10/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 AUDITOR'S RESIGNATION

View Document

06/02/976 February 1997 AUDITOR'S RESIGNATION

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 £ NC 20000/10020000 23/12/93

View Document

25/01/9425 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9425 January 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 RETURN MADE UP TO 25/02/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/08/867 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8528 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/85

View Document

30/10/8530 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

02/11/842 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

29/03/8329 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

18/03/8218 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

02/04/812 April 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

20/05/8020 May 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

04/04/794 April 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

12/07/6312 July 1963 RESOLUTION PASSED ON

View Document

05/12/455 December 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/4521 November 1945 REGISTERED OFFICE CHANGED

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