Advanced company searchLink opens in new window

PIPES ON SIGHT LIMITED

Company number 05120066

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)
13 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with updates
27 Apr 2023 PSC02 Notification of Pipes on Sight Holdings Limited as a person with significant control on 1 April 2023
27 Apr 2023 PSC07 Cessation of Michael David Walkley as a person with significant control on 1 April 2023
21 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with updates
27 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
10 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 5 May 2019 with updates
16 Aug 2018 AD01 Registered office address changed from Unit 4 the Grange Business Park West Hewish Weston Super Mare Somerset BS24 6RR to The Stable the Grange Business Park West Hewish Weston-Super-Mare North Somerset BS24 6RR on 16 August 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10
15 Jul 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
01 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
22 Jul 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Sep 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
05 Sep 2014 AD01 Registered office address changed from Aventria House Stock Lane Langford Bristol BS40 5ES to Unit 4 the Grange Business Park West Hewish Weston Super Mare Somerset BS24 6RR on 5 September 2014