Advanced company searchLink opens in new window

INTERNATIONAL PIPE & SUPPORTS LIMITED

Company number 04630127

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)
04 Mar 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Mar 2015 TM02 Termination of appointment of Mark Simon Roberts as a secretary on 9 September 2014
10 Sep 2014 MR01 Registration of charge 046301270007, created on 1 September 2014
12 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
23 May 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 DISS40 Compulsory strike-off action has been discontinued
13 May 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
22 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Robert George Davenport on 1 December 2009
18 Feb 2010 CH01 Director's details changed for Graham Wilkins on 1 December 2009
18 Feb 2010 CH03 Secretary's details changed for Mark Simon Roberts on 1 December 2009
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Feb 2009 363a Return made up to 07/01/09; full list of members
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Apr 2008 288a Director appointed graham wilkins
23 Apr 2008 288b Appointment terminated director christopher borkett
23 Apr 2008 288a Director appointed robert george davenport