PIPER COMMISSIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

23/07/2523 July 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

10/07/2510 July 2025 Change of details for Miss Skye Anne Hardy as a person with significant control on 2025-07-09

View Document

08/11/248 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

20/03/2420 March 2024 Change of details for B&Esa Limited as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Notification of Skye Anne Hardy as a person with significant control on 2024-03-19

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2023-02-28

View Document

29/11/2229 November 2022 Director's details changed for Miss Skye Anne Hardy on 2022-11-04

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY RAYMOND BARRACLOUGH

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARRACLOUGH

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MISS SKYE HARDY

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK PETTIGREW

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR RODERICK JAMES PETTIGREW

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HOYLE

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BARRACLOUGH / 01/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKENZIE HOYLE / 01/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BARRACLOUGH / 01/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED CQA LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

18/08/0018 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: BARNBY HOUSE BARNBY GATE NEWARK NOTTS NG24 1PZ

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 ALTER MEM AND ARTS 06/10/98

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/02/98

View Document

20/03/9820 March 1998 £ NC 100000/200000 27/02/98

View Document

20/03/9820 March 1998 ALTER MEM AND ARTS 27/02/98

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

29/05/9729 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 ADOPT MEM AND ARTS 05/09/96

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 COMPANY NAME CHANGED CONSTRUCTION QUALITY ASSURANCE L IMITED CERTIFICATE ISSUED ON 03/05/96

View Document

21/08/9521 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9411 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9418 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 AUDITOR'S RESIGNATION

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: ARCADE CHAMBERS 10A THE ARCADE NEWARK NOTTS NG24 1UD

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/12/921 December 1992 SECRETARY RESIGNED

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: ESCA HOUSE 34 PALACE COURT LONDON W2 4HY

View Document

01/12/921 December 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/12/919 December 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/03/9023 March 1990 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 ALTER MEM AND ARTS 150289

View Document

06/07/896 July 1989 COMPANY NAME CHANGED ENGINEERING CONTRACTORS QUALITY ASSURANCE LIMITED CERTIFICATE ISSUED ON 07/07/89

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 NC INC ALREADY ADJUSTED

View Document

15/03/8915 March 1989 ALTER MEM AND ARTS 15/02/89

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/11/8724 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/09/8717 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8729 July 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information