PIPE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

05/03/255 March 2025 Registered office address changed from Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN to Unit M4B, the Matrix Hornbeam Park Avenue Harrogate North Yorkshire HG2 8AD on 2025-03-05

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/12/2017 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/11/1812 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL WHITEHEAD

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

22/03/1422 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DONALD HAMILTON / 25/03/2002

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HN UNITED KINGDOM

View Document

21/03/1121 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BOUGHTON / 25/03/2002

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DONALD HAMILTON / 25/03/2002

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER DONALD HAMILTON / 25/03/2002

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER DONALD HAMILTON / 25/03/2002

View Document

08/10/108 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DONALD HAMILTON / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BOUGHTON / 17/03/2010

View Document

23/11/0923 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM STIRLING HOUSE SUNDERLAND QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HN

View Document

23/03/0823 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER HAMILTON / 25/03/2002

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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