PIPETECH (INSCH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 1-3 BRIDGE STREET MONTROSE DD10 8AB SCOTLAND

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN STEWART MELDRUM / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART MELDRUM / 16/06/2020

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 19 COMMERCE STREET INSCH ABERDEENSHIRE AB52 6HX

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART MELDRUM / 20/09/2018

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART MELDRUM / 01/10/2014

View Document

19/11/1519 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 34 COMMERCE STREET INSCH ABERDEENSHIRE AB52 6HX

View Document

06/11/126 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEWART MELDRUM / 27/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY DIANE MCINTOSH

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 63 COMMERCE STREET INSCH ABERDEENSHIRE AB52 6JB

View Document

03/10/033 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/05/0113 May 2001 REGISTERED OFFICE CHANGED ON 13/05/01 FROM: 8 LAUREL VIEW BRIDGE OF DON ABERDEEN AB22 8XZ

View Document

22/11/0022 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: GLENESK HOUSE DRUMROSSIE INSCH AB52 6LJ

View Document

01/12/981 December 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/11/9721 November 1997 PARTIC OF MORT/CHARGE *****

View Document

10/11/9710 November 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 PARTIC OF MORT/CHARGE *****

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

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