INNOVATIVE PIPESYSTEMS LIMITED
Status | ACTIVE |
Company No. | 06601796 |
Category | Private Limited Company |
Incorporated | 23 May 2008 |
Age | 16 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
INNOVATIVE PIPESYSTEMS LIMITED is an active private limited company with number 06601796. It was incorporated 16 years, 1 month, 14 days ago, on 23 May 2008. The company address is Laurel House Kitling Road Laurel House Kitling Road, Prescot, L34 9JA, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Gazette filings brought up to date
Date: 23 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-06
Old address: Whimm Brook Lodge Paddock Hill Mobberley Knutsford WA16 7DG England
New address: Laurel House Kitling Road Knowsley Business Park Prescot L34 9JA
Documents
Gazette filings brought up to date
Date: 21 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 14 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066017960001
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 21 Feb 2018
Action Date: 30 May 2015
Category: Capital
Type: SH01
Date: 2015-05-30
Capital : 272.55 GBP
Documents
Capital name of class of shares
Date: 06 Feb 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 28 Dec 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ward
Termination date: 2017-10-01
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-28
Old address: C/O Chris Denham 1 Peartree Cottages Paddock Hill Mobberley Knutsford Cheshire WA16 7DG
New address: Whimm Brook Lodge Paddock Hill Mobberley Knutsford WA16 7DG
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change person director company with change date
Date: 19 Sep 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Peter John Woodward
Documents
Gazette filings brought up to date
Date: 14 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-31
Old address: 4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF
New address: C/O Chris Denham 1 Peartree Cottages Paddock Hill Mobberley Knutsford Cheshire WA16 7DG
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2015
Action Date: 05 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066017960001
Charge creation date: 2015-06-05
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Fisher Denham
Appointment date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Termination secretary company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Dare
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Dare
Documents
Resolution
Date: 16 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 24 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 29 Jul 2011
Action Date: 09 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-09
Capital : 200.00 GBP
Documents
Capital name of class of shares
Date: 08 Jul 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 30 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-30
Capital : 95.33 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 12 May 2011
Category: Capital
Type: SH01
Date: 2011-05-12
Capital : 100.00 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 14 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-14
Capital : 99.59 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 22 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-22
Capital : 98.15 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 22 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-22
Capital : 97.82 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 26 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-26
Capital : 93.82 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 21 May 2010
Category: Capital
Type: SH01
Date: 2010-05-21
Capital : 87.32 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 07 May 2010
Category: Capital
Type: SH01
Date: 2010-05-07
Capital : 85.82 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 23 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-23
Capital : 84.82 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 22 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-22
Capital : 84.02 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 15 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-15
Capital : 83.52 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 25 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-25
Capital : 83.27 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 09 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-09
Capital : 82.77 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 28 May 2010
Category: Capital
Type: SH01
Date: 2010-05-28
Capital : 88.32 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 10 Jul 2009
Category: Capital
Type: SH01
Date: 2009-07-10
Capital : 96 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 23 May 2008
Category: Capital
Type: SH01
Date: 2008-05-23
Capital : 163.37 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 12 Jun 2008
Category: Capital
Type: SH01
Date: 2008-06-12
Capital : 96 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 27 Aug 2008
Category: Capital
Type: SH01
Date: 2008-08-27
Capital : 94.75 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 31 Oct 2008
Category: Capital
Type: SH01
Date: 2008-10-31
Capital : 95.50 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 02 Mar 2009
Category: Capital
Type: SH01
Date: 2009-03-02
Capital : 93.65 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 19 Mar 2009
Category: Capital
Type: SH01
Date: 2009-03-19
Capital : 94.25 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 23 Mar 2009
Category: Capital
Type: SH01
Date: 2009-03-23
Capital : 94 GBP
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 06 Apr 2009
Category: Capital
Type: SH01
Date: 2009-04-06
Capital : 93.50 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person secretary company with change date
Date: 07 Sep 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-22
Officer name: Mr Richard Stuart Dare
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Mr Richard Stuart Dare
Documents
Accounts with accounts type dormant
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 25/08/2009 from, dmc house pullman business park, pullman way, ringwood, hampshire, BH24 1HD
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed david ward
Documents
Legacy
Date: 23 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed peter john woodward
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed richard dare
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed richard dare
Documents
Legacy
Date: 09 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 09/09/2008 from, prospect house 11-13 lonsdale gardens, tunbridge wells, kent, TN1 1NU
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jpcors LIMITED
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jpcord LIMITED
Documents
Some Companies
AVENUE HQ 17 MANN ISLAND,LIVERPOOL,L3 1BP
Number: | 11443578 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BERNARD STREET,SWADLNCOTE,DE11 8BZ
Number: | 10480783 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 PRINCE STREET,BRISTOL,BS1 4QH
Number: | 11616413 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTIMORE DEVELOPMENTS LIMITED
BEAUFORT HOUSE,BRISTOL,BS3 5QH
Number: | 06715643 |
Status: | ACTIVE |
Category: | Private Limited Company |
97-99 ANFIELD ROAD,MERSEYSIDE,L4 0TL
Number: | 04193096 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 GREAT HAMPTON STREET,,B18 6EW
Number: | 02300428 |
Status: | ACTIVE |
Category: | Private Limited Company |