PIPER TEST & MEASUREMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM ROPER YARD CANTERBURY KENT CT2 7EX

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN PERK / 06/12/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDUARD PERK / 06/12/2013

View Document

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 22A BANK STREET ASHFORD KENT TN23 1BE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 4A NORTH STREET ASHFORD KENT TN24 8JN

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: 39A WELBECK STREET LONDON W1M 7HF

View Document

28/11/9528 November 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: 84-86 BAKER STREET LONDON W1M 1DL

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 SECRETARY RESIGNED

View Document

06/12/916 December 1991 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