Advanced company searchLink opens in new window

PIP HOLDINGS LTD

Company number 15568668

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)
25 Jul 2024 AD01 Registered office address changed from 15/17 High Oak Business Centre, Gentlemensfield Westmill Road Ware Hertfordshire SG12 0EF United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 25 July 2024
13 May 2024 CERTNM Company name changed adelaide systems LIMITED\certificate issued on 13/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-10
10 May 2024 AP01 Appointment of Ms Janet De-Havilland as a director on 10 May 2024
10 May 2024 TM01 Termination of appointment of Robert Edward Johnson as a director on 10 May 2024
10 May 2024 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 15/17 High Oak Business Centre, Gentlemensfield Westmill Road Ware Hertfordshire SG12 0EF on 10 May 2024
10 May 2024 PSC07 Cessation of Online Nominees Limited as a person with significant control on 10 May 2024
10 May 2024 PSC01 Notification of Janet De-Havilland as a person with significant control on 10 May 2024
16 Mar 2024 NEWINC Incorporation
Statement of capital on 2024-03-16
  • GBP 1