Advanced company searchLink opens in new window

UKPIPS

Company number 07957558

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)
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