INNOVATIVE PIPESYSTEMS LIMITED

Laurel House Kitling Road Laurel House Kitling Road, Prescot, L34 9JA, England
StatusACTIVE
Company No.06601796
CategoryPrivate Limited Company
Incorporated23 May 2008
Age16 years, 1 month, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066017960001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 06 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Dare

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dare

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 08 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 May 2011

Action Date: 10 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-10

Capital : 96 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 May 2011

Action Date: 12 Jun 2008

Category: Capital

Type: SH01

Date: 2008-06-12

Capital : 96 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 May 2011

Action Date: 23 Mar 2009

Category: Capital

Type: SH01

Date: 2009-03-23

Capital : 94 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed david ward

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed peter john woodward

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard dare

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed richard dare

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jpcors LIMITED

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jpcord LIMITED

Documents

View document PDF

Incorporation company

Date: 23 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMS DISTRIBUTION UK LTD

AVENUE HQ 17 MANN ISLAND,LIVERPOOL,L3 1BP

Number:11443578
Status:ACTIVE
Category:Private Limited Company

EATON TRANSPORT LTD

10 BERNARD STREET,SWADLNCOTE,DE11 8BZ

Number:10480783
Status:ACTIVE
Category:Private Limited Company

JUDD SHARP LEVEL CUTS LTD

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

TAYLORGLASS LIMITED

97-99 ANFIELD ROAD,MERSEYSIDE,L4 0TL

Number:04193096
Status:ACTIVE
Category:Private Limited Company

TIME AND SOUND LIMITED

86 GREAT HAMPTON STREET,,B18 6EW

Number:02300428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source