PURE PIPE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

17/04/2517 April 2025 Termination of appointment of Mark Andrew Neal as a director on 2025-04-17

View Document

17/04/2517 April 2025 Cessation of Mark Andrew Neal as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Notification of Megan Eleanor Louise Odowd as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Miss Behan O'dowd on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Miss Behan O'dowd as a director on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Miss Megan Eleanor Louise O'dowd as a director on 2025-03-26

View Document

06/03/256 March 2025 Cessation of Richard Neil Fletcher as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Eric Swann Fletcher as a director on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Richard Neil Fletcher as a director on 2025-03-06

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

23/05/2423 May 2024 Registered office address changed from Unit 7 Enterprise Business Park Mortimer Rise Ossett West Yorkshire WF5 9JH England to 87 Wakefield Road Ossett WF5 9JY on 2024-05-23

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM UNIT 1 BACK STATION ROAD MIRFIELD WEST YORKSHIRE WF14 8QF UNITED KINGDOM

View Document

03/07/203 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

10/06/2010 June 2020 26/05/20 STATEMENT OF CAPITAL GBP 80.00

View Document

10/06/2010 June 2020 15/04/20 STATEMENT OF CAPITAL GBP 90.00

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR MARK ANDREW NEAL

View Document

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

View Accounts

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER

View Document

30/10/1930 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM UNIT 4 STATION BUSINESS PARK BACK STATION ROAD MIRFIELD WEST YORKSHIRE WF14 8QF

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN CONNELL

View Document

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

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL FLETCHER / 16/06/2015

View Document

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

View Accounts

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM UNIT 6 MIRFIELD BUSINESS CENTRE HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 8AB

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR RICHARD NEIL FLETCHER

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR ERIC SWANN FLETCHER

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR PAUL SIMON TURNER

View Document

27/07/1227 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM, 54 LEDGARD WHARF, MIRFIELD, WEST YORKSHIRE, WF14 8NZ, UNITED KINGDOM

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CONNELL / 26/10/2011

View Document

20/06/1220 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1220 June 2012 COMPANY NAME CHANGED CDS CONTRACTING LIMITED CERTIFICATE ISSUED ON 20/06/12

View Document

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

View Accounts

31/05/1131 May 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


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