PIPER ACQUISITIONS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mr Paul Murphy as a director on 2025-04-28

View Document

30/04/2530 April 2025 Termination of appointment of Sonya Karina Eastaugh as a director on 2025-04-28

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/01/2531 January 2025 Appointment of Mrs Katie Amanda Denyer as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Andrew John Green as a secretary on 2025-01-31

View Document

20/12/2420 December 2024 Full accounts made up to 2024-04-27

View Document

22/07/2422 July 2024 Appointment of Mr Andrew John Green as a secretary on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Katie Amanda Denyer as a secretary on 2024-07-19

View Document

26/05/2426 May 2024 Appointment of Mrs Sonya Karina Eastaugh as a director on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of James Watson as a director on 2024-05-24

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-29

View Document

16/05/2316 May 2023 Previous accounting period extended from 2023-04-29 to 2023-04-30

View Document

02/05/232 May 2023 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2022-04-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2021-04-24

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN SOUTAR

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS MONICA TURNER

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112732130005

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112732130004

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 27/04/19

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM BARRACLOUGH

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY GARY URMSTON

View Document

30/07/1930 July 2019 SECRETARY APPOINTED MRS KATIE AMANDA DENYER

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY URMSTON

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

03/04/193 April 2019 CESSATION OF WILLIAM JACKSON FOOD GROUP LIMITED AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPER HOLDO LIMITED

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GRAEME SCOTT SOUTAR / 18/06/2018

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112732130003

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JACKSON FOOD GROUP LIMITED

View Document

16/07/1816 July 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

15/06/1815 June 2018 ALTER ARTICLES 31/05/2018

View Document

15/06/1815 June 2018 ARTICLES OF ASSOCIATION

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112732130002

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112732130001

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR NORMAN GRAEME SCOTT SOUTAR

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR ADAM ALEXANDER BARRACLOUGH

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MR GARY MARTIN URMSTON

View Document

16/05/1816 May 2018 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

16/05/1816 May 2018 CORPORATE DIRECTOR APPOINTED WJS EXECUTIVES LIMITED

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GARY MARTIN URMSTON

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED AGHOCO 1676 LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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