ALL PIPE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

15/11/2415 November 2024 Accounts for a medium company made up to 2024-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

08/12/238 December 2023 Full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Full accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM AT THE OFFICES OF MC GROARTY MC CAFFERTY & CO 2 CARLISLE TERRACE LONDONDERRY BT48 6JN

View Document

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

View Accounts

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0281480005

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

03/06/193 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR JOHN BRENDAN CONNOR

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MALACHY CONNOR

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN CONNOR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0281480004

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR KIERAN CONNOR

View Document

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ANTHONY GALLAGHER / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY GALLAGHER / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALACHY CONNOR / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 25/01/09 ANNUAL RETURN SHUTTLE

View Document

17/02/0917 February 2009 31/03/08 ANNUAL ACCTS

View Document

20/03/0820 March 2008 25/01/08

View Document

06/02/086 February 2008 31/03/07 ANNUAL ACCTS

View Document

22/01/0722 January 2007 25/01/07 ANNUAL RETURN SHUTTLE

View Document

13/10/0613 October 2006 31/03/06 ANNUAL ACCTS

View Document

02/04/062 April 2006 25/01/06 ANNUAL RETURN SHUTTLE

View Document

03/03/063 March 2006 31/03/05 ANNUAL ACCTS

View Document

09/02/059 February 2005 31/03/04 ANNUAL ACCTS

View Document

11/05/0411 May 2004 25/01/04 ANNUAL RETURN SHUTTLE

View Document

07/02/047 February 2004 31/03/03 ANNUAL ACCTS

View Document

08/09/038 September 2003 25/01/03 ANNUAL RETURN SHUTTLE

View Document

08/09/038 September 2003 PARS RE MORTAGE

View Document

19/02/0319 February 2003 SPECIAL/EXTRA RESOLUTION

View Document

12/02/0312 February 2003 DECL RE ASSIST ACQN SHS

View Document

09/02/039 February 2003 CHANGE OF DIRS/SEC

View Document

09/02/039 February 2003 CHANGE OF DIRS/SEC

View Document

09/02/039 February 2003 CHANGE OF DIRS/SEC

View Document

07/02/037 February 2003 PARS RE MORTAGE

View Document

25/09/0225 September 2002 31/03/02 ANNUAL ACCTS

View Document

20/03/0220 March 2002 RETURN OF ALLOT OF SHARES

View Document

04/03/024 March 2002 25/01/02 ANNUAL RETURN SHUTTLE

View Document

13/08/0113 August 2001 31/03/01 ANNUAL ACCTS

View Document

20/02/0120 February 2001 25/01/01 ANNUAL RETURN SHUTTLE

View Document

13/06/0013 June 2000 31/03/00 ANNUAL ACCTS

View Document

24/02/0024 February 2000 25/01/00 ANNUAL RETURN SHUTTLE

View Document

02/08/992 August 1999 31/03/99 ANNUAL ACCTS

View Document

12/02/9912 February 1999 25/01/99 ANNUAL RETURN SHUTTLE

View Document

21/07/9821 July 1998 31/03/98 ANNUAL ACCTS

View Document

17/02/9817 February 1998 25/01/98 ANNUAL RETURN SHUTTLE

View Document

07/07/977 July 1997 31/03/97 ANNUAL ACCTS

View Document

15/02/9715 February 1997 25/01/97 ANNUAL RETURN SHUTTLE

View Document

11/10/9611 October 1996 31/03/96 ANNUAL ACCTS

View Document

26/02/9626 February 1996 07/02/96 ANNUAL RETURN SHUTTLE

View Document

11/12/9511 December 1995 RETURN OF ALLOT OF SHARES

View Document

20/11/9520 November 1995 31/03/95 ANNUAL ACCTS

View Document

22/05/9522 May 1995 CHANGE OF DIRS/SEC

View Document

22/05/9522 May 1995 07/02/95 ANNUAL RETURN SHUTTLE

View Document

22/05/9522 May 1995 CHANGE OF DIRS/SEC

View Document

22/05/9522 May 1995 CHANGE OF DIRS/SEC

View Document

18/03/9418 March 1994 NOTICE OF ARD

View Document

24/02/9424 February 1994 CHANGE OF DIRS/SEC

View Document

09/02/949 February 1994 PARS RE DIRS/SIT REG OFF

View Document

09/02/949 February 1994 DECLN COMPLNCE REG NEW CO

View Document

09/02/949 February 1994 ARTICLES

View Document

09/02/949 February 1994 MEMORANDUM

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