Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
17 Nov 2020 | AP01 | Appointment of Mr Paul Simmons as a director on 12 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Derek William Muir as a director on 12 November 2020 | |
16 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
12 Feb 2020 | AP01 | Appointment of Mrs Hannah Kate Nichols as a director on 1 January 2020 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
11 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
15 May 2019 | AP01 | Appointment of Mr Charles Alex Henderson as a director on 1 May 2019 | |
02 May 2019 | TM01 | Termination of appointment of Mark Pegler as a director on 30 April 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
26 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Apr 2018 | TM01 | Termination of appointment of Stuart John Barry as a director on 31 March 2018 | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | PSC02 | Notification of Bergen Pipe Supports Group Limited as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
31 Mar 2017 | CH01 | Director's details changed for Mr Derek William Muir on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of David Philip Chapman as a director on 31 March 2017 | |
31 Mar 2017 | CH03 | Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Daniel George Burns as a director on 16 December 2016 | |
15 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
17 Dec 2015 | CERTNM |
Company name changed pipe supports LIMITED\certificate issued on 17/12/15
|
|
29 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|