- Company Overview for UKPIPS (07957558)
- Filing history for UKPIPS (07957558)
- People for UKPIPS (07957558)
- More for UKPIPS (07957558)
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) |
---|---|---|---|
10 Feb 2025 | AP01 | Appointment of Mr Andrew Edward Morris as a director on 24 February 2024 | |
10 Feb 2025 | AP01 | Appointment of Ms Judith Lindsey Gower as a director on 24 February 2024 | |
07 Feb 2025 | TM01 | Termination of appointment of Margaret Anne Fuller as a director on 19 August 2024 | |
18 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 May 2023 | TM01 | Termination of appointment of Paul Michael Harris as a director on 18 May 2023 | |
24 May 2023 | AP01 | Appointment of Gary Richard Narborough as a director on 1 April 2023 | |
24 May 2023 | AP01 | Appointment of David Cohen as a director on 1 April 2023 | |
24 May 2023 | AP01 | Appointment of Susan Jane Dimmock as a director on 10 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
28 Dec 2022 | TM01 | Termination of appointment of Erald Kuniqi as a director on 14 December 2022 | |
10 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Lynda Rhodes as a director on 10 September 2022 | |
16 May 2022 | AP01 | Appointment of Mr Paul Michael Harris as a director on 30 March 2022 | |
16 May 2022 | AP01 | Appointment of Mr Erald Kuniqi as a director on 13 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
07 Dec 2021 | TM01 | Termination of appointment of Susan Jane Dimmock as a director on 25 November 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 May 2021 | TM01 | Termination of appointment of Jacqueline Murphy as a director on 25 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
17 Dec 2020 | AD01 | Registered office address changed from 32 Avon Street Evesham Worcestershire WR11 4LQ England to Marine House 151 Western Road Haywards Heath RH16 3LH on 17 December 2020 | |
18 Nov 2020 | AP01 | Appointment of Jacqueline Murphy as a director on 7 September 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Elizabeth Mary Macartney as a director on 7 September 2020 | |
02 Nov 2020 | AP01 | Appointment of Susan Jane Dimmock as a director on 7 September 2020 |