PIPEDREAM CYCLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

29/08/2529 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-08-20 with updates

View Document

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

View Accounts

21/08/2421 August 2024 Director's details changed for Mr Ian Byrne on 2024-08-02

View Document

20/08/2420 August 2024 Registered office address changed from Beechlea Yieldshields Rd Yieldshileds Carluke ML8 4QY United Kingdom to 6 Atholl Crescent Perth PH1 5JN on 2024-08-20

View Document

16/08/2416 August 2024 Cessation of Alan David Finlay as a person with significant control on 2024-08-02

View Document

16/08/2416 August 2024 Notification of Haymarket 125 Limited as a person with significant control on 2024-08-02

View Document

16/08/2416 August 2024 Termination of appointment of Alan David Finlay as a director on 2024-08-02

View Document

16/08/2416 August 2024 Appointment of Mr Ian Byrne as a director on 2024-08-02

View Document

16/08/2416 August 2024 Cessation of Dominic Loh Yoke Hoe as a person with significant control on 2024-08-02

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

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

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC4847900001

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

07/02/197 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID FINLAY / 19/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID FINLAY / 19/08/2018

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID FINLAY / 12/02/2018

View Document

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

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 43 LADY NAIRNE ROAD DUNFERMLINE KY12 9YD

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID FINLAY / 05/12/2016

View Document

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

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

View Accounts

27/08/1527 August 2015 COMPANY NAME CHANGED PIPEDREAM CYCLES ENG LTD CERTIFICATE ISSUED ON 27/08/15

View Document

20/08/1420 August 2014 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