PIPCAD PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

12/06/2512 June 2025 NewDirector's details changed for Mr Michael Steven Jacobs on 2024-06-18

View Document

12/06/2512 June 2025 NewChange of details for Mr Michael Steven Jacobs as a person with significant control on 2024-06-18

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN JACOBS / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN JACOBS / 01/09/2018

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN JACOBS / 28/05/2019

View Document

16/05/1916 May 2019 CESSATION OF LINDA VERA JACOBS AS A PSC

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN JACOBS / 23/11/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN JACOBS / 05/04/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/10/1530 October 2015 SECOND FILING WITH MUD 31/08/15 FOR FORM AR01

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA JACOBS

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA VERA JACOBS / 10/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN JACOBS / 10/09/2014

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA VERA JACOBS / 08/11/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN JACOBS / 08/11/2013

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA VERA JACOBS / 19/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN JACOBS / 19/03/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA VERA JACOBS / 05/01/2011

View Document

09/09/119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN JACOBS / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN JACOBS / 05/01/2011

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED LINDA VERA JACOBS

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR MICHAEL STEVEN JACOBS

View Document

17/09/1017 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 101

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

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