PIPED UP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN England to Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB on 2025-05-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

18/03/2418 March 2024 Amended micro company accounts made up to 2022-10-31

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-10-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

14/08/2314 August 2023 Notification of James Lee as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Change of details for Mr Anthony David Bennett as a person with significant control on 2023-08-14

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/06/2113 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/07/206 July 2020 COMPANY NAME CHANGED PIPED UP PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 06/07/20

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 38 HALLFIELDGATE LANE SHIRLAND ALFRETON DE55 6AA ENGLAND

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY KIM BENNETT

View Document

03/05/183 May 2018 CESSATION OF JESSICA PEARL LEE AS A PSC

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JESSICA LEE

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID BENNETT

View Document

27/06/1727 June 2017 CESSATION OF KIM JULIE BENNETT AS A PSC

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR JAMES LEE

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR ANTHONY DAVID BENNETT

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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