PIPEKIT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Appointment of Mr Robert Edward Rowlands as a director on 2025-04-22 |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-12-31 |
20/03/2520 March 2025 | Director's details changed for Mr Andrew James Timothy Mcqueen on 2025-03-19 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-20 with updates |
04/07/244 July 2024 | Cessation of Martyn Edward Rowlands as a person with significant control on 2024-07-02 |
04/07/244 July 2024 | Notification of Pipekit Holdings Limited as a person with significant control on 2024-07-02 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-09 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with updates |
01/07/211 July 2021 | Change of share class name or designation |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Memorandum and Articles of Association |
15/06/2115 June 2021 | Appointment of Mr Andrew James Timothy Mcqueen as a director on 2021-06-15 |
14/05/2114 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
30/01/2030 January 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 10 THE FARRIERS ANNSCROFT SHREWSBURY SHROPSHIRE SY5 8AN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
11/01/1711 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075463030001 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA UNITED KINGDOM |
01/03/111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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