PIPES ON SIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-05 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-05 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-05 with updates |
27/04/2327 April 2023 | Cessation of Michael David Walkley as a person with significant control on 2023-04-01 |
27/04/2327 April 2023 | Notification of Pipes on Sight Holdings Limited as a person with significant control on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
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 |
12/06/1812 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/06/176 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/11/167 November 2016 | 01/11/16 STATEMENT OF CAPITAL GBP 10 |
15/07/1615 July 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
01/06/161 June 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/07/1522 July 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/09/145 September 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM AVENTRIA HOUSE STOCK LANE LANGFORD BRISTOL BS40 5ES |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1311 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
28/06/1328 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
13/06/1213 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
23/05/1223 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
24/05/1124 May 2011 | 31/03/11 TOTAL EXEMPTION FULL |
11/05/1111 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR APPOINTED MR MATTHEW DAVID JAMES WALKLEY |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WALKLEY / 18/12/2009 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WALKLEY / 18/12/2009 |
17/06/1017 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
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 |
08/06/108 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
29/03/1029 March 2010 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
09/02/109 February 2010 | SECRETARY APPOINTED MATTHEW WALKLEY |
09/02/109 February 2010 | DIRECTOR APPOINTED MICHAEL DAVID WALKLEY |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR SHONA GRANT |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRANT |
09/02/109 February 2010 | APPOINTMENT TERMINATED, SECRETARY SHONA GRANT |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
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 |
05/05/045 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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