PIPEDIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Unaudited abridged accounts made up to 2023-12-31 |
13/01/2513 January 2025 | Notification of Declan Prunty as a person with significant control on 2024-01-31 |
13/01/2513 January 2025 | Notification of Irene Julia Prunty as a person with significant control on 2024-01-31 |
13/01/2513 January 2025 | Cessation of Declan Prunty as a person with significant control on 2024-01-30 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with updates |
18/05/2418 May 2024 | Memorandum and Articles of Association |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Particulars of variation of rights attached to shares |
18/05/2418 May 2024 | Particulars of variation of rights attached to shares |
18/05/2418 May 2024 | Change of share class name or designation |
18/05/2418 May 2024 | Resolutions |
16/05/2416 May 2024 | Statement of company's objects |
24/04/2424 April 2024 | Second filing of Confirmation Statement dated 2024-01-09 |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2022-12-31 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/03/239 March 2023 | Appointment of Mr Jack Leonard Prunty as a director on 2023-03-01 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/01/2010 January 2020 | 09/01/20 Statement of Capital gbp 100 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
26/09/1826 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/09/1811 September 2018 | COMPANY NAME CHANGED PM 1 ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/09/18 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 2 MOUNTSIDE STANMORE MIDDX HA7 2DT |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
17/01/1717 January 2017 | COMPANY NAME CHANGED PMI SITE SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/02/123 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN PRUNTY / 03/02/2010 |
03/02/103 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / IRENE PRUNTY / 03/02/2010 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN PRUNTY / 13/07/2009 |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/01/0928 January 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | 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