PIP TEAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
28/12/2428 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
12/05/2312 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
09/07/219 July 2021 | Registered office address changed from C/O Roy Adams Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to Ca Suffit Ca Suffit 8 Fern Mead Cranleigh Surrey GU6 7GB on 2021-07-09 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
08/09/208 September 2020 | APPOINTMENT TERMINATED, SECRETARY SARAH JENNINGS |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY JENNINGS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JENNINGS / 02/07/2016 |
06/07/166 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JENNINGS / 02/07/2016 |
06/07/166 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | SAIL ADDRESS CREATED |
24/06/1524 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 6A WAVERLEY ROAD STOKE D'ABERNON COBHAM SURREY KT11 2SS |
13/06/1413 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/09/1015 September 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JENNINGS / 20/05/2010 |
21/05/1021 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
05/05/105 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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