PIPMG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewAppointment of Mr John Alexander Faulkes as a director on 2025-09-10

View Document

16/09/2516 September 2025 NewTermination of appointment of Margaret Elaine Mcnaull as a director on 2025-09-10

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

20/05/2420 May 2024 Appointment of Mrs Margaret Elaine Mcnaull as a director on 2024-05-18

View Document

20/05/2420 May 2024 Termination of appointment of Denise Mary Moody as a director on 2024-05-18

View Document

20/05/2420 May 2024 Cessation of Denise Mary Moody as a person with significant control on 2024-05-18

View Document

20/05/2420 May 2024 Notification of Thomas Edward Halliwell as a person with significant control on 2024-05-18

View Document

18/05/2418 May 2024 Termination of appointment of Janette Ann Thomas as a director on 2024-05-18

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

03/04/243 April 2024 Appointment of Mr Thomas Edward Halliwell as a director on 2024-04-03

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAULINE STEWART-LONG

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MOODY

View Document

27/01/2127 January 2021 CESSATION OF PAULINE MARY STEWART-LONG AS A PSC

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MS DENISE MOODY

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

17/02/1817 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/05/1615 May 2016 08/05/16 NO MEMBER LIST

View Document

14/02/1614 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 08/05/15 NO MEMBER LIST

View Document

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

View Accounts

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH RODGERS

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED DR PAULINE MARY STEWART-LONG

View Document

15/05/1415 May 2014 08/05/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. KEITH JOHN RODGERS / 15/05/2014

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 08/05/13 NO MEMBER LIST

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. JANETTE ANN THOMAS / 07/09/2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NN3 6WL ENGLAND

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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