Advanced company searchLink opens in new window

PURE PIPE TECHNOLOGIES LIMITED

Company number 07650937

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)
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
  • GBP 90.00
10 Jun 2020 SH06 Cancellation of shares. Statement of capital on 26 May 2020
  • GBP 80.00
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