Advanced company searchLink opens in new window

R2 PIPE TECH LIMITED

Company number 11207028

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)
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