Advanced company searchLink opens in new window

AS PIPE INSTALLATIONS LIMITED

Company number 06903372

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)
02 Jun 2017 AA Micro company accounts made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
01 Aug 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 200
02 Jun 2016 AA Micro company accounts made up to 31 December 2015
26 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
30 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
04 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
31 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
12 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
28 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Andrew William Thomson on 12 May 2010
08 Jun 2010 CH01 Director's details changed for Steven John Brooks on 12 May 2010
16 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2009 AA01 Current accounting period shortened from 31 May 2010 to 31 December 2009
27 May 2009 287 Registered office changed on 27/05/2009 from hazledene leith park road gravesend kent DA12 1LW
27 May 2009 288b Appointment terminated director mary haselden
27 May 2009 288a Director appointed andrew william thomson
27 May 2009 288a Director appointed steven john brooks
27 May 2009 88(2) Ad 12/05/09\gbp si 99@1=99\gbp ic 1/100\
12 May 2009 NEWINC Incorporation