- Company Overview for PURE PIPE TECHNOLOGIES LIMITED (07650937)
- Filing history for PURE PIPE TECHNOLOGIES LIMITED (07650937)
- People for PURE PIPE TECHNOLOGIES LIMITED (07650937)
- More for PURE PIPE TECHNOLOGIES LIMITED (07650937)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
23 May 2024 | AD01 | Registered office address changed from Unit 7 Enterprise Business Park Mortimer Rise Ossett West Yorkshire WF5 9JH England to 87 Wakefield Road Ossett WF5 9JY on 23 May 2024 | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Jun 2022 | PSC01 | Notification of Mark Andrew Neal as a person with significant control on 3 June 2020 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from Unit 1 Back Station Road Mirfield West Yorkshire WF14 8QF United Kingdom to Unit 7 Enterprise Business Park Mortimer Rise Ossett West Yorkshire WF5 9JH on 15 September 2020 | |
03 Jul 2020 | SH03 | Purchase of own shares. | |
23 Jun 2020 | SH03 | Purchase of own shares. | |
10 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 15 April 2020
|
|
10 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 26 May 2020
|
|
10 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
03 Jun 2020 | AP01 | Appointment of Mr Mark Andrew Neal as a director on 1 June 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Paul Simon Turner as a director on 3 January 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from Unit 4 Station Business Park Back Station Road Mirfield West Yorkshire WF14 8QF to Unit 1 Back Station Road Mirfield West Yorkshire WF14 8QF on 12 November 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
19 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 |