PIPE-PRO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Resolutions |
30/10/2430 October 2024 | Statement of affairs |
30/10/2430 October 2024 | Appointment of a voluntary liquidator |
30/10/2430 October 2024 | Registered office address changed from 222 Studley Road Redditch Worcestershire B98 7HL United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 2024-10-30 |
09/07/249 July 2024 | Director's details changed for Mr James Samuel Holland on 2024-07-09 |
09/07/249 July 2024 | Registered office address changed from 35 Redditch Road Stoke Heath Bromsgrove Worcestershire B60 4JW England to 222 Studley Road Redditch Worcestershire B98 7HL on 2024-07-09 |
09/07/249 July 2024 | Change of details for Mr James Samuel Holland as a person with significant control on 2024-07-09 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/02/2118 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEAN HICKIN / 17/10/2017 |
28/09/1728 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD KEATING / 06/03/2017 |
06/12/166 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE EDWARD KEATING / 01/06/2016 |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEAN HICKIN / 16/06/2016 |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 1 LAUREL GROVE SIDEMOOR BROMSGROVE WORCESTERSHIRE B61 8LU ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
26/05/1526 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
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