PIPES ON SIGHT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-07-26 with updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Registered office address changed from Suite 1, Liberty House South Liberty Lane Bristol BS3 2st to The Stable the Grange Business Park West Hewish Weston Super Mare Somerset BS24 6RR on 2024-07-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 COMPANY NAME CHANGED 3 MAG LIMITED CERTIFICATE ISSUED ON 25/07/17

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

01/06/161 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/07/1522 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1330 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 18/07/12 NO CHANGES

View Document

13/06/1213 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1111 May 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

04/08/104 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID JAMES WALKLEY / 16/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WALKLEY / 16/07/2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM THE CLOCK TOWER FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR

View Document

07/06/107 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0512 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 190 CHELTENHAM ROAD BRISTOL BS6 5RB

View Document

20/07/0420 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/035 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 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