SIMONA PEAK PIPE SYSTEMS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

25/04/2225 April 2022 Sub-division of shares on 2022-04-13

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

22/04/2222 April 2022 Change of share class name or designation

View Document

04/03/224 March 2022 Appointment of Ms Helena Lau as a director on 2022-02-28

View Document

04/03/224 March 2022 Appointment of Mr Holger Wobito as a director on 2022-02-28

View Document

03/03/223 March 2022 Appointment of Mr Russell Brown as a director on 2022-02-28

View Document

02/03/222 March 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Maria Luise Warwick as a director on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Helen Annabelle Boanas as a director on 2022-02-28

View Document

02/03/222 March 2022 Cessation of Bridgstock Limited as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Notification of Simona Aktiengesellschaft as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Michael Schmitz as a director on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Dr Jochen Hauck as a director on 2022-02-28

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

14/01/2214 January 2022 Change of details for Bridgstock Limited as a person with significant control on 2016-04-06

View Document

04/10/214 October 2021 Full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Registered office address changed from Controlpoint House Carrwood Road Chesterfield S41 9QB England to Peak Pipe Systems Smeckley Wood Close Chesterfield Trading Estate Chesterfield Derbyshire S41 9PZ on 2021-07-16

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/02/195 February 2019 ARTICLES OF ASSOCIATION

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

20/12/1820 December 2018 ALTER ARTICLES 06/12/2018

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC BRIDGSTOCK

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM PEAK PIPE SYSTEMS SMECKLEY WOOD CLOSE CHESTERFIELD DERBYSHIRE S41 9PZ ENGLAND

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR NICHOLAS PETER MARK

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP DODDS

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM FUSION HOUSE SMECKLEY WOOD CLOSE CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9PZ

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 ADOPT ARTICLES 29/06/2016

View Document

26/07/1626 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 114288.5

View Document

10/05/1610 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN RAINE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM HAMSHAW

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL GREEN

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR PHILIP DODDS

View Document

20/04/1520 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 06/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 01/08/2014

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KEMMITT

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM FUSION HOUSE CHESTERFIELD TRADING CENTRE CHESTERFIELD S4 9PZ UNITED KINGDOM

View Document

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1213 April 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