SUREPIPE PLUMBING & MECHANICAL PIPELINE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
06/06/256 June 2025 | Total exemption full accounts made up to 2024-06-30 |
08/10/248 October 2024 | Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ to Unit 18 Prince William Road Loughborough Leicestershire LE11 5GU on 2024-10-08 |
21/07/2421 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
02/07/242 July 2024 | Change of details for Mr Jason Wheatley as a person with significant control on 2024-06-01 |
01/07/241 July 2024 | Director's details changed for Jason Wheatley on 2024-06-01 |
01/07/241 July 2024 | Director's details changed for Jason Wheatley on 2024-06-01 |
01/07/241 July 2024 | Change of details for Mr Jason Wheatley as a person with significant control on 2024-06-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WHEATLEY |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CROPPER |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARRENER |
27/03/1527 March 2015 | 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 |
20/06/1420 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
12/03/1412 March 2014 | 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 |
14/06/1314 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CROPPER / 17/12/2010 |
14/06/1314 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CROPPER / 17/12/2010 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/06/1215 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WHEATLEY / 01/10/2009 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARRENER / 01/10/2009 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CROPPER / 01/10/2009 |
08/07/108 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
01/04/081 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CROPPER / 14/03/2008 |
29/06/0729 June 2007 | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/07/058 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | SECRETARY RESIGNED |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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