PIPETRACK - History of Changes


DateDescription
2025-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/25, WITH UPDATES
2025-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/24
2024-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/24, WITH UPDATES
2024-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-12-07 delete address UNIT 22 BROOK ROAD INDUSTRIAL CENTRE BROOK ROAD OFF SIRDAR ROAD RAYLEIGH ESSEX ENGLAND SS6 7XL
2021-12-07 insert address UNIT 22 BROOK ROAD INDUSTRIAL CENTRE SIRDAR ROAD RAYLEIGH ESSEX ENGLAND SS6 7XL
2021-12-07 update registered_address
2021-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM UNIT 22 BROOK ROAD INDUSTRIAL CENTRE BROOK ROAD OFF SIRDAR ROAD RAYLEIGH ESSEX SS6 7XL ENGLAND
2021-10-07 delete address UNIT 22 BROOK ROAD INDUSTRIAL CENTRE SIRDAR ROAD RAYLEIGH ESSEX ENGLAND SS6 7XL
2021-10-07 insert address UNIT 22 BROOK ROAD INDUSTRIAL CENTRE BROOK ROAD OFF SIRDAR ROAD RAYLEIGH ESSEX ENGLAND SS6 7XL
2021-10-07 update registered_address
2021-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2021 FROM UNIT 22 BROOK ROAD INDUSTRIAL CENTRE SIRDAR ROAD RAYLEIGH ESSEX SS6 7XL ENGLAND
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / NOTICEPRIDE HOLDINGS LIMITED / 29/09/2021
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-07-07 update account_category null => DORMANT
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE PITT / 01/10/2019
2019-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET PITT / 01/10/2019
2019-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANET PITT / 01/10/2019
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / NOTICEPRIDE HOLDINGS LIMITED / 01/10/2019
2019-09-12 delete sales_emails sa..@pipetrack.co.uk
2019-09-12 delete email sa..@pipetrack.co.uk
2019-09-12 delete phone 01702 421 390
2019-09-12 insert email ut..@gmail.com
2019-09-12 insert phone 01702 410744
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-07 delete address 22 BROOK ROAD BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH ESSEX ENGLAND SS6 7XL
2019-05-07 insert address UNIT 22 BROOK ROAD INDUSTRIAL CENTRE SIRDAR ROAD RAYLEIGH ESSEX ENGLAND SS6 7XL
2019-05-07 update registered_address
2019-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 22 BROOK ROAD BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH ESSEX SS6 7XL ENGLAND
2019-04-07 delete address 30 RUTHERFORD CLOSE LEIGH ON SEA ESSEX SS9 5LQ
2019-04-07 insert address 22 BROOK ROAD BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH ESSEX ENGLAND SS6 7XL
2019-04-07 update registered_address
2019-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 30 RUTHERFORD CLOSE LEIGH ON SEA ESSEX SS9 5LQ
2018-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTICEPRIDE HOLDINGS LIMITED
2018-10-01 update statutory_documents CESSATION OF DAVID GEORGE PITT AS A PSC
2018-10-01 update statutory_documents CESSATION OF SUSAN JANET PITT AS A PSC
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-08-09 update account_category DORMANT => null
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-10-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE PITT
2017-10-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANET PITT
2017-10-28 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-11-08 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-10-19 update statutory_documents 15/10/15 FULL LIST
2015-04-18 delete source_ip 213.171.193.88
2015-04-18 insert source_ip 88.208.252.157
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE PITT / 08/12/2014
2014-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET PITT / 08/12/2014
2014-11-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-11-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-10-15 update statutory_documents 15/10/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-22 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-16 => 2013-10-15
2013-11-07 update returns_next_due_date 2013-11-13 => 2014-11-12
2013-10-31 insert index_pages_linkeddomain twitter.com
2013-10-15 update statutory_documents 15/10/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-24 update returns_next_due_date 2012-11-13 => 2013-11-13
2013-03-06 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-08 update statutory_documents 16/10/12 FULL LIST
2012-10-25 update primary_contact
2012-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-25 update statutory_documents 16/10/11 FULL LIST
2011-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-18 update statutory_documents 16/10/10 FULL LIST
2010-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-29 update statutory_documents 16/10/09 FULL LIST
2008-12-03 update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents PREVSHO FROM 31/10/2008 TO 30/09/2008
2008-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-31 update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2006-10-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION