Advanced company searchLink opens in new window

MALCOLM PIPER ACCOUNTING SERVICES LIMITED

Company number 04366472

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 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 TM01 Termination of appointment of Malcolm John Piper as a director on 31 December 2013
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
03 Apr 2018 PSC01 Notification of Nigel Brian Rogers as a person with significant control on 31 July 2016
03 Apr 2018 PSC01 Notification of Andrew Leslie Davis as a person with significant control on 31 July 2016
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CH01 Director's details changed for Mr Andrew Leslie Davis on 22 July 2016
18 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
18 Apr 2017 AD01 Registered office address changed from Kingsnorth House 1, Blenheim Way Kingstanding Birmingham West Midlands B44 8LS to Kingsnorth House Blenheim Way Kingstanding Birmingham West Midlands B44 8LS on 18 April 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 399.45
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 13,575.1647
09 Apr 2015 AD01 Registered office address changed from Business Service Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham West Midlands B44 8LS on 9 April 2015
09 Apr 2015 CH01 Director's details changed for Mr Andrew Leslie Davis on 11 March 2015
09 Apr 2015 CH01 Director's details changed for Mr Andreas Peter Horvath on 16 February 2015
09 Apr 2015 CH03 Secretary's details changed for Mr Nigel Brian Rogers on 16 February 2015
09 Apr 2015 CH01 Director's details changed for Mr Nigel Brian Rogers on 16 February 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 399.45
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012