RESPONSE PIPELINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/04/2224 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CURRSHO FROM 05/04/2019 TO 31/03/2019

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MISS KATIE FIONA KEANE

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

06/09/176 September 2017 PREVEXT FROM 31/03/2017 TO 05/04/2017

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY PAUL KEANE

View Document

08/06/178 June 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM C/O H B SMITH & CO 38 SANDY LANE STOCKPORT CHESHIRE SK5 7NZ

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MRS FIONA MARY KEANE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEANE / 23/04/2010

View Document

16/05/1516 May 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL KEANE / 02/05/2014

View Document

16/05/1516 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

19/07/1419 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MCGUIRK

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED PETER MCGUIRK

View Document

15/05/1215 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY PETER MCGUIRK

View Document

15/05/1215 May 2012 SECRETARY APPOINTED PAUL KEANE

View Document

20/01/1220 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information