PIPER EVENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-10-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

13/12/2313 December 2023 Director's details changed for Mr Jake Piper on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mr Jake Piper as a person with significant control on 2023-12-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE PIPER / 05/11/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM PARK FARM GATSFORD HEREFORDSHIRE HR9 7QL ENGLAND

View Document

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE PIPER / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE PIPER / 05/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MRS GERALDINE PIPER / 05/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAKE PIPER / 05/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE PIPER / 03/08/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 13 KYRLE STREET ROSS ON WYE HEREFORDSHIRE HR9 7DB

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE PIPER / 03/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE PIPER / 03/08/2016

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/12/1514 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/01/1523 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE PIPER / 27/11/2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 7 WYE STREET ROSS ON WYE HEREFORDSHIRE HR9 7BX ENGLAND

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE PIPER / 27/11/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE PIPER / 27/11/2013

View Document

09/01/149 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE PIPER / 25/01/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE PIPER / 25/01/2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM GROVE LODGE HOWLE HILL ROSS-ON-WYE HEREFORDSHIRE HR9 5SW ENGLAND

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE PIPER / 25/01/2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PIPER / 10/10/2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 1 WELLFIELD TERRACE TODMORDEN LANCASHIRE OL14 6LU

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAKE PIPER / 10/10/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE PIPER / 10/10/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PIPER / 06/12/2010

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE PIPER / 06/12/2010

View Document

25/01/1125 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAKE PIPER / 06/12/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PIPER / 06/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKE PIPER / 06/12/2009

View Document

06/01/106 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information