- Company Overview for R2 PIPE TECH LIMITED (11207028)
- Filing history for R2 PIPE TECH LIMITED (11207028)
- People for R2 PIPE TECH LIMITED (11207028)
- More for R2 PIPE TECH LIMITED (11207028)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
16 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
30 Jan 2024 | PSC04 | Change of details for Mr Richard Henry Joyce as a person with significant control on 17 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
13 Oct 2022 | PSC04 | Change of details for Mr Richard Henry Joyce as a person with significant control on 28 September 2022 | |
13 Oct 2022 | PSC07 | Cessation of Hugh Cullen as a person with significant control on 28 September 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Hugh Cullen as a director on 28 September 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Jun 2021 | PSC01 | Notification of Hugh Cullen as a person with significant control on 8 June 2021 | |
09 Jun 2021 | PSC01 | Notification of Richard Henry Joyce as a person with significant control on 8 June 2021 | |
09 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 June 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
09 Dec 2019 | AP01 | Appointment of Mr Hugh Cullen as a director on 6 December 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
07 Jan 2019 | AD01 | Registered office address changed from 19 19 Middlewoods Way, Carlton 19 Middlewoods Way, Carlton Barnsley South Yorkhire S71 3HR United Kingdom to Deb House 19 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR on 7 January 2019 | |
04 Oct 2018 | AD01 | Registered office address changed from C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE England to 19 19 Middlewoods Way, Carlton 19 Middlewoods Way, Carlton Barnsley South Yorkhire S71 3HR on 4 October 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Dermot James Joyce as a director on 18 June 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 1 st Peter's Square Manchester M2 3DE United Kingdom to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 15 February 2018 |