PIPEHAWK PLC

Company Documents

DateDescription
17/12/2417 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

17/07/2417 July 2024 Registered office address changed from Unit 4 Manor Park Estate, Wyndham Street Aldershot Hampshire GU12 4NZ England to 2a & 3 Crabtree Road Forest Vale Industrial Estate Cinderford GL14 2YQ on 2024-07-17

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Appointment of Mr Timothy James Williams as a director on 2022-11-18

View Document

29/11/2229 November 2022 Termination of appointment of Timothy James Williams as a secretary on 2022-11-18

View Document

29/11/2229 November 2022 Appointment of Mr Timothy James Williams as a secretary on 2022-11-18

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

05/11/215 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

06/07/216 July 2021 Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to Highdown House Yeoman Way Worthing BN99 3HH

View Document

29/06/1529 June 2015 16/05/15 BULK LIST

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 16/05/14 BULK LIST

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

01/07/131 July 2013 16/05/13 BULK LIST

View Document

26/06/1326 June 2013 SAIL ADDRESS CHANGED FROM:
CAPITA REGISTRARS NORTHERN HOUSE, WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
WEST YORKSHIRE
HD8 0GA
ENGLAND

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

01/06/121 June 2012 16/05/12 NO MEMBER LIST

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/1110 June 2011 16/05/11 BULK LIST

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHIGNELL

View Document

06/12/106 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 16/05/10 BULK LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM TALLENTIRE / 16/05/2010

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MYLES RANDAL MACDONNELL / 16/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CHIGNELL / 16/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEORGE WATT / 16/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GRAHAM TALLENTIRE / 16/05/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM SYSTEMS HOUSE MILL LANE ALTON HAMPSHIRE GU43 2QG

View Document

12/12/0912 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0910 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/0825 September 2008 AUDITOR'S RESIGNATION

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/0822 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 16/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

28/12/0628 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/069 June 2006 SHARES AGREEMENT OTC

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 16/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

30/12/0430 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 16/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

29/12/0329 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 � NC 250000/400000 08/05

View Document

29/05/0329 May 2003 NC INC ALREADY ADJUSTED 08/05/03

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/12/0216 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 9 FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM HAMPSHIRE GU13 0BF

View Document

07/10/027 October 2002 SHARES AGREEMENT OTC

View Document

26/09/0226 September 2002 NC INC ALREADY ADJUSTED 19/09/02

View Document

26/09/0226 September 2002 � NC 200000/250000 19/09

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 16/05/02; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/017 June 2001 RETURN MADE UP TO 16/05/01; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 SHARES AGREEMENT OTC

View Document

28/11/0028 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/11/00

View Document

27/11/0027 November 2000 PROSPECTUS

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 190 STRAND LONDON WC2R 1JN

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 S-DIV 23/10/00

View Document

25/10/0025 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0025 October 2000 ADOPT ARTICLES 23/10/00

View Document

25/10/0025 October 2000 VARYING SHARE RIGHTS AND NAMES 23/10/00

View Document

25/10/0025 October 2000 NC INC ALREADY ADJUSTED 23/10/00

View Document

23/10/0023 October 2000 APPLICATION COMMENCE BUSINESS

View Document

23/10/0023 October 2000 COMPANY NAME CHANGED YPCS 102 PLC CERTIFICATE ISSUED ON 23/10/00

View Document

23/10/0023 October 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: G OFFICE CHANGED 09/10/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information