ARM PIPETEK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Satisfaction of charge 085062740001 in full

View Document

15/10/2415 October 2024 Previous accounting period extended from 2024-04-29 to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

04/06/244 June 2024 Director's details changed for Mr Dale George Watson on 2024-06-01

View Document

04/06/244 June 2024 Change of details for Mr Dale George Watson as a person with significant control on 2024-06-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085062740002

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

29/01/2029 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/06/1920 June 2019 REMOVAL OF DIRECTOR 28/05/2019

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLARS

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

01/04/191 April 2019 SECOND FILING OF PSC01 FOR DAVID GEORGE WATSON

View Document

30/01/1930 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK WOOD / 28/01/2019

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

02/05/182 May 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085062740001

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE GEORGE WATSON

View Document

19/09/1719 September 2017 28/08/17 STATEMENT OF CAPITAL GBP 152

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN BURKE

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MELLARS / 29/08/2017

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK WOOD

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR STEVEN MARK WOOD

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR STEPHEN JOHN BURKE

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM BROADGORSE FARM MATLOCK ROAD WALTON CHESTERFIELD DERBYSHIRE S42 7LG ENGLAND

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DALE GEORGE WATSON

View Document

13/05/1613 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH

View Document

29/07/1529 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

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

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/09/1415 September 2014 19/03/14 STATEMENT OF CAPITAL GBP 150

View Document

19/05/1419 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR RYAN SHELBOURNE

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR ANDREW MELLARS

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 158 NEWBOLD ROAD CHESTERFIELD DERBYSHIRE S41 7AF

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MELLARS

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR RYAN SHELBOURNE

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR BENJAMIN JAMES MELLARS

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 158 NEWBOLD ROAD CHESTERFIELD S41 7AF UNITED KINGDOM

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

26/04/1326 April 2013 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