Advanced company searchLink opens in new window

GLOBAL PIPING SOLUTIONS LTD

Company number 11288680

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)
09 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
18 Jul 2023 PSC04 Change of details for Mr Seyed Pejman Sadiri as a person with significant control on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Seyed Pejman Sadiri on 17 July 2023
17 Jul 2023 AD01 Registered office address changed from Flat 1 Bell Lane Lewes BN7 1DG England to Flat 1 4 Bell Lane Lewes BN7 1DG on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Seyed Pejman Sadiri on 17 July 2023
17 Jul 2023 PSC04 Change of details for Mr Seyed Pejman Sadiri as a person with significant control on 17 July 2023
17 Jul 2023 AD01 Registered office address changed from Flat 5 Northcote House Heath Street London NW3 1BD England to Flat 1 Bell Lane Lewes BN7 1DG on 17 July 2023
04 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
17 Feb 2021 CH01 Director's details changed for Mr Seyed Pejman Sadiri on 17 February 2021
17 Feb 2021 PSC04 Change of details for Mr Seyed Pejman Sadiri as a person with significant control on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from Flat 1 7 Rosecroft Avenue London NW3 7QA England to Flat 5 Northcote House Heath Street London NW3 1BD on 17 February 2021
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
15 Sep 2020 AA Micro company accounts made up to 30 April 2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 10
01 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
03 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted