- Company Overview for PIPS PLANT HIRE LIMITED (07759114)
- Filing history for PIPS PLANT HIRE LIMITED (07759114)
- People for PIPS PLANT HIRE LIMITED (07759114)
- More for PIPS PLANT HIRE LIMITED (07759114)
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) |
---|---|---|---|
08 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
08 Sep 2021 | CH01 | Director's details changed for Mr Philip William Raymond Jones on 29 December 2020 | |
08 Sep 2021 | PSC04 | Change of details for Mr Philip William Raymond Jones as a person with significant control on 29 December 2020 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Dec 2020 | AD01 | Registered office address changed from The Tillers Rest Stepaside Newtown Powys SY16 4JJ United Kingdom to 52 Commercial Street Newtown Powys SY16 2BW on 29 December 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
21 Nov 2017 | AP01 | Appointment of Mr Philip William Raymond John Jones as a director on 20 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Kate Louise Howells as a director on 21 November 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Hafren House 5 st Giles Business Par Newtown Powys SY16 3AJ to The Tillers Rest Stepaside Newtown Powys SY16 4JJ on 24 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
28 Nov 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
10 Oct 2014 | AD01 | Registered office address changed from C/O Hills Jarrett Llp Charterd Certified Accountants Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG to Hafren House 5 St Giles Business Par Newtown Powys SY16 3AJ on 10 October 2014 |