R2 PIPE TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/01/2430 January 2024 Change of details for Mr Richard Henry Joyce as a person with significant control on 2023-11-17

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2213 October 2022 Change of details for Mr Richard Henry Joyce as a person with significant control on 2022-09-28

View Document

13/10/2213 October 2022 Termination of appointment of Hugh Cullen as a director on 2022-09-28

View Document

13/10/2213 October 2022 Cessation of Hugh Cullen as a person with significant control on 2022-09-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/05/2028 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR HUGH CULLEN

View Document

03/10/193 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 19 19 MIDDLEWOODS WAY, CARLTON 19 MIDDLEWOODS WAY, CARLTON BARNSLEY SOUTH YORKHIRE S71 3HR UNITED KINGDOM

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM C/O MAZARS LLP 1 ST. PETERS SQUARE MANCHESTER M2 3DE ENGLAND

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR DERMOT JAMES JOYCE

View Document

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 1 ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

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