PIPETEK SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-09 with updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-09 with updates |
17/02/2417 February 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-02-15 |
15/02/2415 February 2024 | Change of details for Mr Mark Steven Richardson as a person with significant control on 2024-02-15 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-06-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-09 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/10/1916 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | SAIL ADDRESS CHANGED FROM: BRACKNELL ENTERPRISE AND INNOVATION HUB OCEAN HOUSE 12TH FLOOR, THE RING BRACKNELL BERKSHIRE RG12 1AX ENGLAND |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/09/1825 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
12/09/1712 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN RICHARDSON / 01/08/2017 |
09/08/179 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEVEN RICHARDSON / 01/08/2017 |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 102 LEE HIGH ROAD LONDON SE13 5PT ENGLAND |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIENNE BONNETT / 01/08/2017 |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN RICHARDSON |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE BONNETT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/01/1625 January 2016 | SAIL ADDRESS CHANGED FROM: 21 BILTON INDUSTRIAL ESTATE LOVELACE ROAD BRACKNELL BERKSHIRE RG12 8YT ENGLAND |
22/01/1622 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIENNE BONNETT / 09/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
31/10/1331 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
18/06/1318 June 2013 | SAIL ADDRESS CREATED |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM |
02/07/122 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/09/1030 September 2010 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM T WING CROWTHORNE ENTERPRISE CENTRE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE BONNETT / 01/10/2009 |
02/07/102 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARDSON / 01/10/2009 |
12/06/1012 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/08/0714 August 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: BUILDING A TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL |
13/07/0513 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/09/049 September 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | DIRECTOR RESIGNED |
12/09/0312 September 2003 | NEW DIRECTOR APPOINTED |
14/08/0314 August 2003 | NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | SECRETARY RESIGNED |
12/06/0312 June 2003 | NEW SECRETARY APPOINTED |
12/06/0312 June 2003 | NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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