- 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) |
---|---|---|---|
02 Nov 2020 | AP01 | Appointment of Miss Margaret Anne Fuller as a director on 7 September 2020 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Sue Rees as a director on 9 October 2019 | |
28 Oct 2020 | TM01 | Termination of appointment of Geoffrey Oliver Peter Moore as a director on 2 September 2019 | |
28 Oct 2020 | TM01 | Termination of appointment of Rebecca Griffiths as a director on 2 September 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Oct 2019 | AP01 | Appointment of Mrs Lynda Rhodes as a director on 15 August 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS England to 32 Avon Street Evesham Worcestershire WR11 4LQ on 7 August 2019 | |
09 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Nov 2018 | AP01 | Appointment of Ms Rebecca Griffiths as a director on 25 August 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Oct 2017 | AP01 | Appointment of Mrs Sue Rees as a director on 8 July 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
02 Oct 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
17 Mar 2016 | AR01 | Annual return made up to 21 February 2016 no member list | |
17 Mar 2016 | AD01 | Registered office address changed from Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS England to Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS on 17 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Bretforton Suite, De Montford House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GU to Bretforton Suite, De Montfort House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS on 17 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Margaret Anne Fuller as a director on 18 July 2015 | |
14 Jul 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
06 Apr 2015 | AR01 | Annual return made up to 21 February 2015 no member list | |
06 Apr 2015 | AD01 | Registered office address changed from 32 Avon Street Evesham Worcestershire WR11 4LQ to Bretforton Suite, De Montford House 7E Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GU on 6 April 2015 | |
31 Jul 2014 | AA | Total exemption full accounts made up to 28 February 2014 |