PURE PIPE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-31 with updates |
17/04/2517 April 2025 | Termination of appointment of Mark Andrew Neal as a director on 2025-04-17 |
17/04/2517 April 2025 | Cessation of Mark Andrew Neal as a person with significant control on 2025-04-17 |
17/04/2517 April 2025 | Notification of Megan Eleanor Louise Odowd as a person with significant control on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Miss Behan O'dowd on 2025-03-26 |
26/03/2526 March 2025 | Appointment of Miss Behan O'dowd as a director on 2025-03-26 |
26/03/2526 March 2025 | Appointment of Miss Megan Eleanor Louise O'dowd as a director on 2025-03-26 |
06/03/256 March 2025 | Cessation of Richard Neil Fletcher as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Termination of appointment of Eric Swann Fletcher as a director on 2025-03-06 |
06/03/256 March 2025 | Termination of appointment of Richard Neil Fletcher as a director on 2025-03-06 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Registered office address changed from Unit 7 Enterprise Business Park Mortimer Rise Ossett West Yorkshire WF5 9JH England to 87 Wakefield Road Ossett WF5 9JY on 2024-05-23 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/09/2015 September 2020 | REGISTERED OFFICE CHANGED ON 15/09/2020 FROM UNIT 1 BACK STATION ROAD MIRFIELD WEST YORKSHIRE WF14 8QF UNITED KINGDOM |
03/07/203 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
23/06/2023 June 2020 | RETURN OF PURCHASE OF OWN SHARES |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
10/06/2010 June 2020 | 26/05/20 STATEMENT OF CAPITAL GBP 80.00 |
10/06/2010 June 2020 | 15/04/20 STATEMENT OF CAPITAL GBP 90.00 |
03/06/203 June 2020 | DIRECTOR APPOINTED MR MARK ANDREW NEAL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER |
30/10/1930 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM UNIT 4 STATION BUSINESS PARK BACK STATION ROAD MIRFIELD WEST YORKSHIRE WF14 8QF |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/04/1612 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MARTYN CONNELL |
14/02/1614 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL FLETCHER / 16/06/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/12/1417 December 2014 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM UNIT 6 MIRFIELD BUSINESS CENTRE HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 8AB |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/08/146 August 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR RICHARD NEIL FLETCHER |
09/06/149 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/01/1310 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
27/07/1227 July 2012 | DIRECTOR APPOINTED MR ERIC SWANN FLETCHER |
27/07/1227 July 2012 | DIRECTOR APPOINTED MR PAUL SIMON TURNER |
27/07/1227 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM, 54 LEDGARD WHARF, MIRFIELD, WEST YORKSHIRE, WF14 8NZ, UNITED KINGDOM |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CONNELL / 26/10/2011 |
20/06/1220 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/06/1220 June 2012 | COMPANY NAME CHANGED CDS CONTRACTING LIMITED CERTIFICATE ISSUED ON 20/06/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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