Advanced company searchLink opens in new window

MEDICAL PIPELINE SERVICES LIMITED

Company number 02471435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
17 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
06 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
18 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
09 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
13 Mar 2020 AAMD Amended accounts made up to 31 October 2019
05 Mar 2020 AA Unaudited abridged accounts made up to 31 October 2019
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
28 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
05 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
07 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
09 Aug 2017 PSC04 Change of details for Mr Antony Kirk Hirst as a person with significant control on 9 August 2017
09 Aug 2017 CH01 Director's details changed for Mr Antony Kirk Hirst on 9 August 2017
25 Apr 2017 TM01 Termination of appointment of Stephen Paul Redford as a director on 21 April 2017
12 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,800
11 Mar 2016 CH01 Director's details changed for Mr Stephen Paul Redford on 11 March 2016
11 Mar 2016 CH01 Director's details changed for Antony Kirk Hirst on 11 March 2016
11 Mar 2016 CH03 Secretary's details changed for Jacqueline Haughton on 11 March 2016