RED HOT CHILLI PIPERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of William Gerard Armstrong as a director on 2025-06-22

View Document

25/06/2525 June 2025 Cessation of William Gerard Armstrong as a person with significant control on 2025-06-22

View Document

25/06/2525 June 2025 Appointment of Mr Dean Edwards Mollon as a director on 2025-06-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Notification of William Gerard Armstrong as a person with significant control on 2024-01-01

View Document

28/02/2428 February 2024 Notification of Malcolm Bell Mcewan as a person with significant control on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

05/07/215 July 2021 Appointment of Mr Steven Edward Richmond as a director on 2021-07-01

View Document

22/06/2122 June 2021 Director's details changed for Mr Kevin James Macdonald on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2908840002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 2 THE MALTINGS HADDINGTON EAST LOTHIAN EH41 4EF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

24/09/1724 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1412 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR MALCOLM BELL MCEWAN

View Document

29/10/1329 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CASSELLS

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART BRYMER

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAHAM

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/12/119 December 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR STEWART BRYMER

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCEWAN

View Document

24/06/1124 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/05/1116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1120 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JAMES MACDONALD / 01/02/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GERARD ARMSTRONG / 01/03/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES MACDONALD / 01/02/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/1012 August 2010 ADOPT ARTICLES 09/08/2010

View Document

12/08/1012 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 100

View Document

08/03/108 March 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 26 GATESIDE AVENUE HADDINGTON EAST LOTHIAN EH41 3SD

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES MACDONALD / 01/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAEME CASSELLS / 01/03/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR WILLIAM GERARD ARMSTRONG

View Document

27/02/0827 February 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 12 ACREDALES, HADDINGTON, EAST LOTHIAN EH41 4NT

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 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