Advanced company searchLink opens in new window

ARM PIPETEK LTD

Company number 08506274

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)
13 Dec 2017 MR01 Registration of charge 085062740001, created on 8 December 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
19 Sep 2017 PSC01 Notification of Stephen John Burke as a person with significant control on 29 August 2017
19 Sep 2017 PSC04 Change of details for Mr Andrew Mellars as a person with significant control on 29 August 2017
19 Sep 2017 PSC01 Notification of Dale George Watson as a person with significant control on 29 August 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 01/04/2019
19 Sep 2017 PSC01 Notification of Steven Mark Wood as a person with significant control on 29 August 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 August 2017
  • GBP 152
31 Aug 2017 AP01 Appointment of Mr Steven Mark Wood as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Stephen John Burke as a director on 29 August 2017
11 May 2017 AD01 Registered office address changed from Broadgorse Farm Matlock Road Walton Chesterfield Derbyshire S42 7LG England to Unit 8 Belmont Industrial Estate Durham DH1 1TN on 11 May 2017
10 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AP01 Appointment of Mr Dale George Watson as a director on 1 May 2016
13 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 150
11 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Oct 2015 AD01 Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH to Broadgorse Farm Matlock Road Walton Chesterfield Derbyshire S42 7LG on 28 October 2015
29 Jul 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 150
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
26 Feb 2014 TM01 Termination of appointment of Ryan Shelbourne as a director
12 Sep 2013 AP01 Appointment of Mr Andrew Mellars as a director
12 Sep 2013 AD01 Registered office address changed from 158 Newbold Road Chesterfield Derbyshire S41 7AF on 12 September 2013
28 Jun 2013 TM01 Termination of appointment of Benjamin Mellars as a director
28 Jun 2013 AP01 Appointment of Mr Ryan Shelbourne as a director
04 Jun 2013 AP01 Appointment of Mr Benjamin James Mellars as a director