INDUSTRIAL PIPE SYSTEMS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-05-13 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-03-14 update statutory_documents 08/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-29 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-05-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-04-01 update statutory_documents 08/02/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-03 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-04-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-03-07 update statutory_documents 08/02/14 FULL LIST
2014-02-07 delete address 69 BURY ROAD GOSPORT HAMPSHIRE UNITED KINGDOM PO12 3PR
2014-02-07 insert address 69 BURY ROAD GOSPORT HAMPSHIRE PO12 3PR
2014-02-07 update registered_address
2014-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 69 BURY ROAD GOSPORT HAMPSHIRE PO12 3PR UNITED KINGDOM
2013-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-21 update statutory_documents 28/02/13 TOTAL EXEMPTION FULL
2013-06-25 delete address 50 PRIVETT ROAD GOSPORT HAMPSHIRE ENGLAND PO12 3SU
2013-06-25 insert address 69 BURY ROAD GOSPORT HAMPSHIRE UNITED KINGDOM PO12 3PR
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete address 62 WORTHING AVENUE GOSPORT HAMPSHIRE PO12 4DH
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 insert address 50 PRIVETT ROAD GOSPORT HAMPSHIRE ENGLAND PO12 3SU
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-02-08 => 2012-02-08
2013-06-21 update returns_next_due_date 2012-03-07 => 2013-03-08
2013-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 50 PRIVETT ROAD GOSPORT HAMPSHIRE PO12 3SU ENGLAND
2013-02-22 update statutory_documents 08/02/13 FULL LIST
2012-12-29 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 62 WORTHING AVENUE GOSPORT HAMPSHIRE PO12 4DH
2012-06-19 update statutory_documents 08/02/12 FULL LIST
2012-06-05 update statutory_documents FIRST GAZETTE
2011-11-25 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 08/02/11 FULL LIST
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents 08/02/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK MICHAEL READ / 02/10/2009
2010-02-23 update statutory_documents 23/02/10 STATEMENT OF CAPITAL GBP 1000
2009-12-29 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-11-21 update statutory_documents 08/02/09 FULL LIST
2009-03-20 update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-02-28 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2007-11-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-24 update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-06-02 update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION