Advanced company searchLink opens in new window

DIGITAL PIPELINE COMPUTERS

Company number 04169352

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)
30 May 2024 PSC04 Change of details for Mrs Jessica Mary Norman as a person with significant control on 29 May 2024
29 May 2024 CH01 Director's details changed for Mr Stephen Herzig on 29 May 2024
29 May 2024 CH01 Director's details changed for Mrs Jessica Mary Norman on 29 May 2024
29 May 2024 CH01 Director's details changed for Mr Michael Kevin Cook on 29 May 2024
29 May 2024 AD01 Registered office address changed from 4 Priory Park Mills Road Aylesford Kent ME20 7PP England to A6 (Unit 4) 1st Floor Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st on 29 May 2024
29 May 2024 PSC04 Change of details for Mr Stephen Herzig as a person with significant control on 29 May 2024
29 May 2024 PSC04 Change of details for Mr Michael Kevin Cook as a person with significant control on 29 May 2024
26 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 PSC01 Notification of Stephen Herzig as a person with significant control on 12 May 2023
10 Oct 2023 PSC07 Cessation of Gerald Kershaw Ackroyd as a person with significant control on 12 May 2023
12 May 2023 TM01 Termination of appointment of Gerald Kershaw Ackroyd as a director on 12 May 2023
12 May 2023 AP01 Appointment of Mr Stephen Herzig as a director on 12 May 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
15 Feb 2020 CERTNM Company name changed digital pipeline computers LTD\certificate issued on 15/02/20
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
13 Feb 2020 CH01 Director's details changed for Mrs Jessica Mary Norman on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Michael Kevin Cook on 13 February 2020