Advanced company searchLink opens in new window

PIP LIMITED

Company number 11103085

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)
24 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
08 May 2024 AA Micro company accounts made up to 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 CS01 Confirmation statement made on 18 November 2022 with updates
01 Feb 2023 PSC07 Cessation of Stephen Michael Foden as a person with significant control on 17 November 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Nov 2020 ANNOTATION Rectified The TM01 was removed from the public register on 20/01/2021 as it was invalid or ineffective.
19 Nov 2020 ANNOTATION Rectified The AP01 was removed from the public register on 20/01/2021 as it was invalid or ineffective.
19 Nov 2020 PSC04 Change of details for Mr Stephen Michael Foden as a person with significant control on 19 November 2020
19 Nov 2020 CH01 Director's details changed for Mr Stephen Michael Foden on 19 November 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 AD01 Registered office address changed from Unit 3B Birchfield Way Telford TF3 5BZ England to Fodens Business Centre M54 Junction 6 Telford TF3 5HL on 18 November 2020
18 Nov 2020 PSC01 Notification of Timothy John Hamilton Main as a person with significant control on 11 November 2020
18 Nov 2020 PSC01 Notification of David Christopher Sandeman as a person with significant control on 11 November 2020
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 1,800
18 Nov 2020 AP01 Appointment of Mr David Christopher Sandeman as a director on 11 November 2020
18 Nov 2020 AP01 Appointment of Mr David Raymond Leary as a director on 11 November 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018