PIPIT SOLUTIONS LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 Application to strike the company off the register

View Document

05/03/215 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY ENGLAND

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / DR WILLIAM ALEXANDER HAESE-HILL / 27/02/2019

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM ALEXANDER HAESE-HILL / 04/09/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 159 HEMISPHERE THE BOULEVARD BIRMINGHAM B5 7SU UNITED KINGDOM

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / DR WILLIAM ALEXANDER HAESE-HILL / 04/09/2018

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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