PIPER GROUP MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/02/147 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER ANTONI NOWAK

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED PIPER ENGINEERING (SERVICE) LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

02/05/122 May 2012 CHANGE OF NAME 01/04/2012

View Document

02/05/122 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MRS SALLY FIELD

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR JONATHAN DAVID MATTHEW BOWLER

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOAN BOWLER

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWLER

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWLER

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN BOWLER

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 SECRETARY APPOINTED CHRISTOPHER ANTONI NOWAK

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY INSTAR SOLUTIONS LIMITED

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: UPPER STONE STREET MAIDSTONE KENT ME15 6HA

View Document

03/03/043 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: UPPER STONE STREET MAIDSTONE KENT ME15 6HA

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

11/04/0311 April 2003 £ NC 5000/5500 24/03/0

View Document

11/04/0311 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0311 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0311 April 2003 NC INC ALREADY ADJUSTED 24/03/03

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/02/9820 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 02/02/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: CUMBERLAND YARD MOUNT ZION TUNBRIDGE WELLS KENT

View Document

25/01/8825 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/01/878 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/02/8324 February 1983 MEMORANDUM OF ASSOCIATION

View Document

10/01/8310 January 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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