PIPCOM LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Mr Alistair Mcdonald Henderson as a person with significant control on 2025-07-22

View Document

23/07/2523 July 2025 NewSecretary's details changed for Mrs Helen Elizabeth Henderson on 2025-07-10

View Document

23/07/2523 July 2025 NewCessation of Helen Elizabeth Henderson as a person with significant control on 2025-07-22

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Alistair Mcdonald Henderson on 2025-07-10

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

23/07/2523 July 2025 NewTermination of appointment of Helen Elizabeth Henderson as a secretary on 2025-07-22

View Document

11/06/2511 June 2025 Certificate of change of name

View Document

07/01/257 January 2025 Termination of appointment of Helen Elizabeth Henderson as a director on 2024-12-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

07/01/257 January 2025 Cessation of Ninkee Ltd as a person with significant control on 2024-12-31

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Notification of Helen Elizabeth Henderson as a person with significant control on 2024-03-12

View Document

13/03/2413 March 2024 Notification of Alistair Mcdonald Henderson as a person with significant control on 2024-03-12

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Certificate of change of name

View Document

22/10/2322 October 2023 Cessation of Alistair Mcdonald Henderson as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Cessation of Alistair Mcdonald Henderson as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

17/10/2317 October 2023 Notification of Ninkee Ltd as a person with significant control on 2023-10-17

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

20/11/2220 November 2022 Registered office address changed from Unit 4, Food Centre Wales Horeb Business Park Llandysul SA44 4JG Wales to 28 Dunyeats Road Dunyeats Road Broadstone BH18 8AQ on 2022-11-20

View Document

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

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

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

View Accounts

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 39 STOWELL CRESCENT WAREHAM DORSET BH20 4PT

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MCDONALD HENDERSON / 01/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

07/01/207 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HENDERSON / 01/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HENDERSON / 01/01/2020

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/01/1813 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR MCDONALD HENDERSON

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HENDERSON / 05/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MCDONALD HENDERSON / 05/01/2016

View Document

03/01/163 January 2016 CURRSHO FROM 05/04/2016 TO 31/03/2016

View Document

03/01/163 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

15/01/1215 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/01/1129 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MCDONALD HENDERSON / 31/01/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HENDERSON / 31/01/2010

View Document

04/01/104 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HENDERSON / 17/04/2008

View Document

22/04/0822 April 2008 PREVEXT FROM 31/03/2008 TO 05/04/2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BADGERS WINSPIT ROAD WORTH MATRAVERS DORSET BH19 3LW

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN HENDERSON / 17/04/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: THE BROAD HOUSE 8 STATION APPROACH BROADSTONE DORSET BH18 8AX

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 EXEMPTION FROM APPOINTING AUDITORS 05/01/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

19/01/9419 January 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/02/9019 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/908 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 5A DUNYEATS ROAD BROADSTONE DORSET BH18 8AA

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/10/868 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

17/04/8517 April 1985 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