PIPE TEN HOSTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

18/10/2418 October 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

22/10/2322 October 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/01/2331 January 2023 Cessation of Gavin James Kimpton as a person with significant control on 2023-01-18

View Document

31/01/2331 January 2023 Cessation of Carl Heaton as a person with significant control on 2023-01-18

View Document

31/01/2331 January 2023 Notification of Pipeco Ltd as a person with significant control on 2023-01-18

View Document

28/10/2228 October 2022 Change of details for Mr. Gavin James Kimpton as a person with significant control on 2022-09-19

View Document

28/10/2228 October 2022 Director's details changed for Mr. Gavin James Kimpton on 2022-10-19

View Document

28/10/2228 October 2022 Secretary's details changed for Gavin James Kimpton on 2022-10-19

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/09/1726 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM
1 BRITTAIN STREET
SHEFFIELD
S1 4RJ

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES KIMPTON / 30/04/2015

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / GAVIN JAMES KIMPTON / 30/04/2015

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HEATON / 20/11/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / GAVIN JAMES KIMPTON / 30/03/2012

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES KIMPTON / 30/03/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES KIMPTON / 19/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM
THE WORKSTATION
15 PATERNOSTER ROW
SHEFFIELD
SOUTH YORKSHIRE
S1 2BX

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL HEATON / 06/04/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/08/06

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED
PIPE TEN HOSTINGS LTD
CERTIFICATE ISSUED ON 16/06/06

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM:
27 THE HAWTHORNES
BEIGHTON
SHEFFIELD
S20 1WA

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 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