PIPETECH SERVICES AND MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/01/248 January 2024 Director's details changed for Mr Peter James Dennis on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055156390002

View Document

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR PETER JAMES DENNIS

View Document

30/10/1930 October 2019 29/04/18 STATEMENT OF CAPITAL GBP 600

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL COLE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR RICKY ANTHONY KIRRANE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR JAMES MARK BOSHELL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ABBOTT

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/01/1422 January 2014 SECRETARY APPOINTED MRS PATRICIA MARGARET KEAST

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOSHELL

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICKY KIRRANE

View Document

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 300

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR PETER DAVID ABBOTT

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED PIPETECH AIR CONDITIONING SERVICES LTD CERTIFICATE ISSUED ON 17/01/14

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR DANIEL RICHARD COLE

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MRS PATRICIA MARGARET KEAST

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/136 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/01/1321 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 120

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MR JOHN PAUL BOSHELL

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY JUAN GARCIA

View Document

04/09/124 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/09/117 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

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

View Document

18/08/1018 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR RICKY ANTHONY KIRRANE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY TONY HUNT

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART ADAMS

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR TONY HUNT

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR JUAN JOSE GARCIA

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ADAMS / 31/03/2009

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0919 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 PREVSHO FROM 31/07/2008 TO 31/05/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: PEMBROKE HOUSE 11 NORTHLANDS PAVEMENT.,PITSEA BASILDON SS13 3DX

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 £ IC 82/80 10/11/06 £ SR 2@1=2

View Document

11/10/0611 October 2006 COMPANY NAME CHANGED A W S AIR CONDITIONING ENGINEERS LTD CERTIFICATE ISSUED ON 11/10/06

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 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