PIPS SKIPS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Mr Quentin Richard Stewart on 2025-03-22

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

21/02/2521 February 2025 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

25/06/2425 June 2024 Notification of Sun Environmental Services Ltd as a person with significant control on 2024-06-13

View Document

25/06/2425 June 2024 Cessation of Philip Hyde as a person with significant control on 2024-06-13

View Document

25/06/2425 June 2024 Cessation of Kerry Hyde as a person with significant control on 2024-06-13

View Document

19/06/2419 June 2024 Registration of charge 075476180004, created on 2024-06-13

View Document

14/06/2414 June 2024 Termination of appointment of Kerry Hyde as a director on 2024-06-13

View Document

14/06/2414 June 2024 Termination of appointment of Philip Hyde as a director on 2024-06-13

View Document

14/06/2414 June 2024 Registered office address changed from Hyde Cottage Norwich Road Mulbarton Norwich Norfolk NR14 8JN United Kingdom to Alpha 3 the Buntings Cedars Park Stowmarket Suffolk IP14 5GZ on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of James Philip Hyde as a director on 2024-06-13

View Document

14/06/2414 June 2024 Termination of appointment of Georgia Louise Hyde as a director on 2024-06-13

View Document

14/06/2414 June 2024 Appointment of Mr Quentin Richard Stewart as a director on 2024-06-13

View Document

14/06/2414 June 2024 Appointment of Mr Mathew Alexander Stewart as a director on 2024-06-13

View Document

14/06/2414 June 2024 Appointment of Mr Noah Aaron Bulkin as a director on 2024-06-13

View Document

14/06/2414 June 2024 Appointment of Mrs Belinda Jane Spacie as a secretary on 2024-06-13

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

03/08/233 August 2023 Satisfaction of charge 1 in full

View Document

03/08/233 August 2023 Satisfaction of charge 075476180003 in full

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/03/233 March 2023 Director's details changed for Miss Georgia Louise Hyde on 2021-06-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/03/233 March 2023 Director's details changed for Mr James Philip Hyde on 2020-10-13

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Miss Georgia Louise Hyde on 2021-06-30

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA LOUISE HYDE / 20/12/2019

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY HYDE / 11/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY HYDE / 11/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HYDE / 11/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KERRY HYDE / 11/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP HYDE / 11/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP HYDE / 11/12/2019

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM OAK FARM NORTH TUDDENHAM DEREHAM NORFOLK NR20 3HF

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KERRY HYDE / 11/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HYDE / 11/12/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 ADOPT ARTICLES 18/11/2016

View Document

11/12/1611 December 2016 18/11/16 STATEMENT OF CAPITAL GBP 200

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MISS GEORGIA LOUISE HYDE

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR JAMES PHILIP HYDE

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075476180003

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

22/03/1222 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information