PIPE SUPPORTS OVERSEAS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

09/10/239 October 2023 Change of details for Hill & Smith Holdings Plc as a person with significant control on 2022-11-03

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS HANNAH KATE NICHOLS

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PAUL WHITEHOUSE / 27/08/2019

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILL & SMITH HOLDINGS PLC

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PAUL WHITEHOUSE / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON

View Document

24/09/1424 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECTION 519

View Document

18/08/1418 August 2014 AUDITOR'S RESIGNATION

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/09/127 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/09/119 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 ARTICLES OF ASSOCIATION

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 07/02/2011

View Document

17/01/1117 January 2011 ALTER ARTICLES 21/12/2010

View Document

11/01/1111 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/114 January 2011 21/12/10 STATEMENT OF CAPITAL GBP 987300

View Document

20/09/1020 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 01/10/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED JOEL PAUL WHITEHOUSE

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR INGLEBY HOLDINGS LIMITED

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY APPOINTED JOHN CHRISTOPHER HUMPHREYS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED DEREK WILLIAM MUIR

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MARK PEGLER

View Document

27/08/0827 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information