PIPES ON SIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-05 with updates

View Document

27/04/2327 April 2023 Cessation of Michael David Walkley as a person with significant control on 2023-04-01

View Document

27/04/2327 April 2023 Notification of Pipes on Sight Holdings Limited as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM UNIT 4 THE GRANGE BUSINESS PARK WEST HEWISH WESTON SUPER MARE SOMERSET BS24 6RR

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 10

View Document

15/07/1615 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/07/1522 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/09/145 September 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM AVENTRIA HOUSE STOCK LANE LANGFORD BRISTOL BS40 5ES

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1311 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

13/06/1213 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR MATTHEW DAVID JAMES WALKLEY

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WALKLEY / 18/12/2009

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WALKLEY / 18/12/2009

View Document

17/06/1017 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM NORTHFIELD 22 ST NICHOLAS ROAD UPHILL WESTON SUPER MARE NORTH SOMERSET BS23 4XE

View Document

08/06/108 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

09/02/109 February 2010 SECRETARY APPOINTED MATTHEW WALKLEY

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MICHAEL DAVID WALKLEY

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHONA GRANT

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRANT

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY SHONA GRANT

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: UNIT C1 LOCKING FARM IND EST LOCKING MOOR ROAD, LOCKING WESTON-SUPER-MARE NORTH SOMERSET BS22 8PJ

View Document

05/05/045 May 2004 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