PIP SECURITY SYSTEMS LLP

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM UNIT 15 THE FERGUSON CENTRE 57-59 MANSE ROAD NEWTOWNABBEY ANTRIM BT36 6RW

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/07/155 July 2015 ANNUAL RETURN MADE UP TO 01/07/15

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL LYNESS

View Document

27/02/1527 February 2015 LLP MEMBER APPOINTED JOHN CARSON LYNESS

View Document

27/02/1527 February 2015 LLP MEMBER APPOINTED CATHERINE LYNESS

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, LLP MEMBER ALAN LYNESS

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM UNIT 11, THE FERGUSON CENTRE 57- 59 MANSE ROAD NEWTOWNABBEY CO. ANTRIM BT36 6RW

View Document

21/07/1421 July 2014 ANNUAL RETURN MADE UP TO 01/07/14

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM UNIT 15 UNIT 15 THE FERGUSON CENTRE 57-59 MANSE ROAD NEWTOWNABBEY ANTRIM NORTHERN IRELAND

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 ANNUAL RETURN MADE UP TO 01/07/13

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 ANNUAL RETURN MADE UP TO 01/07/12

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CARSON LYNESS / 12/08/2011

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN RAYMOND LYNESS / 12/08/2011

View Document

12/08/1112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN RAYMOND LYNESS / 12/08/2011

View Document

12/08/1112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CARSON LYNESS / 12/08/2011

View Document

12/08/1112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL SAMUAL LYNESS / 12/08/2011

View Document

12/08/1112 August 2011 ANNUAL RETURN MADE UP TO 01/07/11

View Document

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

View Document

27/09/1027 September 2010 ANNUAL RETURN MADE UP TO 02/07/10

View Document

16/08/1016 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

15/07/1015 July 2010 ANNUAL RETURN MADE UP TO 01/07/10

View Document

17/05/1017 May 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

01/07/091 July 2009 INCORPORATION DOCS

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