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)
04 Dec 2015 CH01 Director's details changed for Mr Stephen Paul Redford on 27 November 2015
18 Aug 2015 AD01 Registered office address changed from Unit 2 Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP to 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 18 August 2015
01 Apr 2015 AP01 Appointment of Mr Stephen Paul Redford as a director on 1 April 2015
25 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,800
25 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,800
11 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
08 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Antony Kirk Hirst on 1 December 2009
23 Feb 2010 CH03 Secretary's details changed for Jacqueline Haughton on 1 December 2009
15 Apr 2009 363a Return made up to 19/02/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
30 May 2008 363s Return made up to 19/02/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
31 Mar 2008 288b Appointment terminated secretary beryl hirst
31 Mar 2008 288a Secretary appointed jacqueline haughton
15 Feb 2008 AA Total exemption full accounts made up to 31 October 2007
08 Mar 2007 363s Return made up to 19/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
18 Jan 2007 AA Total exemption small company accounts made up to 31 October 2006