PIPETRACK LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Registered office address changed from Unit 22 Brook Road Industrial Centre Brook Road Off Sirdar Road Rayleigh Essex SS6 7XL England to Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL on 2021-11-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Registered office address changed from Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL England to Unit 22 Brook Road Industrial Centre Brook Road Off Sirdar Road Rayleigh Essex SS6 7XL on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Noticepride Holdings Limited as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / NOTICEPRIDE HOLDINGS LIMITED / 01/10/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANET PITT / 01/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE PITT / 01/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET PITT / 01/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 22 BROOK ROAD BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH ESSEX SS6 7XL ENGLAND

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 30 RUTHERFORD CLOSE LEIGH ON SEA ESSEX SS9 5LQ

View Document

01/10/181 October 2018 CESSATION OF DAVID GEORGE PITT AS A PSC

View Document

01/10/181 October 2018 CESSATION OF SUSAN JANET PITT AS A PSC

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTICEPRIDE HOLDINGS LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/10/1728 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2017

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

28/10/1728 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANET PITT

View Document

28/10/1728 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE PITT

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE PITT / 08/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET PITT / 08/12/2014

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/10/1125 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 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