PIPELYFT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

16/05/2516 May 2025 Registered office address changed from Delta 606 Welton Road Delta Office Park Swindon SN5 7XF England to 6 Paulton Road Midsomer Norton Radstock BA3 2PT on 2025-05-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/05/2430 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

02/06/232 June 2023 Satisfaction of charge 130755290001 in full

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

14/02/2314 February 2023 Sub-division of shares on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQUELINE ANNE COX / 17/05/2021

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM PAULTON HOUSE OLD MILLS PAULTON BRISTOL BS39 7SX ENGLAND

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAQUELINE COX

View Document

08/02/218 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2021

View Document

10/12/2010 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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