PIPEX COMMUNICATIONS SERVICES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/12/2430 December 2024 Termination of appointment of Tim Morris as a secretary on 2024-12-19

View Document

05/12/245 December 2024 Change of details for Talktalk Corporate Limited as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

04/09/244 September 2024 Appointment of Mr James Donald Smith as a director on 2024-09-01

View Document

04/09/244 September 2024 Termination of appointment of Clare Gosling as a director on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Tristia Adele Harrison as a director on 2024-08-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Phil John Eayres as a director on 2024-02-29

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

14/09/2214 September 2022 Appointment of Mr Jonathan Giles Thackray as a director on 2022-09-01

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

19/11/2119 November 2021 Appointment of Ms Clare Gosling as a director on 2021-11-19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / TALKTALK CORPORATE LIMITED / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 11 EVESHAM STREET LONDON W11 4AR

View Document

01/04/201 April 2020 SAIL ADDRESS CREATED

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MRS KATE FERRY

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRISTIA ADELE HARRISON / 19/09/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED TRISTIA HARRISON

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ADOPT ARTICLES 18/01/2016

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/05/158 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM TORRENS / 03/02/2015

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 SOLVENCY STATEMENT DATED 05/03/14

View Document

07/03/147 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 1.00

View Document

07/03/147 March 2014 REDUCE ISSUED CAPITAL 05/03/2014

View Document

07/03/147 March 2014 STATEMENT BY DIRECTORS

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAKIN

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR STEPHEN MAKIN

View Document

15/05/1315 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 19/07/2012

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIM MORRIS / 19/07/2012

View Document

14/05/1214 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MS AMY STIRLING

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL

View Document

13/05/1113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/05/1014 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MR TIM MORRIS

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MR SCOTT MARSHALL

View Document

22/12/0922 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM, 20 BROADWICK STREET, LONDON, W1F 8HT

View Document

10/08/0910 August 2009 SECRETARY APPOINTED SHAMIM KAZENEH

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED TIMOTHY SIMON MORRIS

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HILL

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR MARY TURNER

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY SCOTT MARSHALL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR MASSIMO CRISTOFORI

View Document

07/05/087 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 1 TRIANGLE BUSINESS PARK, QUILTERS WAY, STOKE MANDEVILLE, AYLESBURY, BUCKINGHAMSHIRE HP22 5BL

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: CARLTON HOUSE, 27A CARLTON DRIVE, LONDON, SW15 2BS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0528 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 £ NC 1000000/1000050 10/12/03

View Document

18/06/0418 June 2004 NC DEC ALREADY ADJUSTED 10/12/03

View Document

18/06/0418 June 2004 NC INC ALREADY ADJUSTED 10/12/03

View Document

18/06/0418 June 2004 US$ NC 100/0 10/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED GX NETWORKS SERVICES LIMITED CERTIFICATE ISSUED ON 18/11/03

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 20 BLACKFRIARS LANE, LONDON, EC2V 6HD

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: CARLTON HOUSE, 27A CARLTON DRIVE, LONDON, SW15 2BS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 113/123 UPPER RICHMOND ROAD, PUTNEY, LONDON, SW15 2TL

View Document

18/07/0218 July 2002 COMPANY NAME CHANGED GX NETWORKS TWO LIMITED CERTIFICATE ISSUED ON 18/07/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 COMPANY NAME CHANGED XO COMMUNICATIONS (UK) LIMITED CERTIFICATE ISSUED ON 11/04/02

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 AUDITOR'S RESIGNATION

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 COMPANY NAME CHANGED CONCENTRIC NETWORK (UK) LIMITED CERTIFICATE ISSUED ON 01/11/00

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 COMPANY NAME CHANGED GLOBAL INTERNET LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

14/10/9914 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/05/996 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 AUDITOR'S RESIGNATION

View Document

09/10/979 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9727 July 1997 REGISTERED OFFICE CHANGED ON 27/07/97 FROM: 113-123 UPPER RICHMOND ROAD, PUTNEY, LONDON, SW15 2TL

View Document

26/06/9726 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

24/05/9724 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9724 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: ROLLS HOUSE, 7 ROLLS BUILDINGS, FETTER LANE, LONDON EC4A 1NH

View Document

20/08/9620 August 1996 NC INC ALREADY ADJUSTED 29/07/96

View Document

20/08/9620 August 1996 ADOPT MEM AND ARTS 29/07/96

View Document

20/08/9620 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/96

View Document

20/08/9620 August 1996 VARYING SHARE RIGHTS AND NAMES 29/07/96

View Document

20/08/9620 August 1996 SUB DIV & RECLASSIFY SH 29/07/96

View Document

20/08/9620 August 1996 CONVE 29/07/96

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 US$ NC 0/100 29/07/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS; AMEND

View Document

02/07/962 July 1996 S-DIV 09/11/95

View Document

02/07/962 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/962 July 1996 SUBDIVISION SHARE CAPIT 09/11/95

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

18/07/9518 July 1995 DIV 12/07/95

View Document

14/07/9514 July 1995 ADOPT MEM AND ARTS 03/07/95

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 VARYING SHARE RIGHTS AND NAMES 03/07/95

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/06/9529 June 1995 COMPANY NAME CHANGED MINTPATH LIMITED CERTIFICATE ISSUED ON 30/06/95

View Document

09/06/959 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/95

View Document

09/06/959 June 1995 £ NC 100/1000000 05/06/95

View Document

09/06/959 June 1995 NC INC ALREADY ADJUSTED 05/06/95

View Document

19/05/9519 May 1995 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