PIPE SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2023-02-02 delete address Hornbeam Park Avenue, Harrogate North Yorkshire HG2 8AD
2023-02-02 delete contact_pages_linkeddomain sdgwebdesign.com
2023-02-02 delete fax 01423 878880
2023-02-02 delete index_pages_linkeddomain sdgwebdesign.com
2023-02-02 delete source_ip 78.109.166.19
2023-02-02 insert address Stirling House Sunderland Quay, Culpeper Close Medway City Estate, Rochester, Kent ME2 4HN
2023-02-02 insert address Stirling House, Sunderland Quay, Culpeper Close, Medway City Est, Rochester, Kent, ME2 4HN
2023-02-02 insert address Unit M4b The Matrix, Hornbeam Park Avenue, Harrogate HG2 8AD
2023-02-02 insert alias PIPE SOLUTIONS LIMITED
2023-02-02 insert contact_pages_linkeddomain filesusr.com
2023-02-02 insert contact_pages_linkeddomain yell.com
2023-02-02 insert index_pages_linkeddomain filesusr.com
2023-02-02 insert index_pages_linkeddomain google.com
2023-02-02 insert index_pages_linkeddomain yell.com
2023-02-02 insert registration_number 04396079
2023-02-02 insert source_ip 34.117.168.233
2023-02-02 update primary_contact Hornbeam Park Avenue, Harrogate North Yorkshire HG2 8AD => Unit M4b The Matrix, Hornbeam Park Avenue, Harrogate HG2 8AD
2022-11-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-07 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-17 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-02 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-06-18 update statutory_documents FIRST GAZETTE
2019-05-19 delete address Hornbeam Park Oval Hornbeam Park Harrogate North Yorkshire HG2 8RB
2019-05-19 insert address Hornbeam Park Avenue, Harrogate North Yorkshire HG2 8AD
2019-05-19 update primary_contact Hornbeam Park Oval Hornbeam Park Harrogate North Yorkshire HG2 8RB => Hornbeam Park Avenue, Harrogate North Yorkshire HG2 8AD
2019-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-12 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-16 update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL WHITEHEAD
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-13 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-12 update website_status FlippedRobots => OK
2017-08-12 delete alias Pipe Solutions Smart Domain Group
2017-08-12 delete source_ip 78.109.166.76
2017-08-12 insert source_ip 78.109.166.19
2017-07-24 update website_status OK => FlippedRobots
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-16 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-12 update statutory_documents 15/03/16 FULL LIST
2016-01-09 delete about_pages_linkeddomain smartdomaindesign.co.uk
2016-01-09 delete contact_pages_linkeddomain smartdomaindesign.co.uk
2016-01-09 delete index_pages_linkeddomain smartdomaindesign.co.uk
2016-01-09 delete product_pages_linkeddomain smartdomaindesign.co.uk
2016-01-09 delete projects_pages_linkeddomain smartdomaindesign.co.uk
2016-01-09 delete service_pages_linkeddomain smartdomaindesign.co.uk
2016-01-09 insert about_pages_linkeddomain sdgwebdesign.com
2016-01-09 insert alias Pipe Solutions Smart Domain Group
2016-01-09 insert contact_pages_linkeddomain sdgwebdesign.com
2016-01-09 insert index_pages_linkeddomain sdgwebdesign.com
2016-01-09 insert product_pages_linkeddomain sdgwebdesign.com
2016-01-09 insert projects_pages_linkeddomain sdgwebdesign.com
2016-01-09 insert service_pages_linkeddomain sdgwebdesign.com
2015-10-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-30 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2015-05-08 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-17 update statutory_documents 15/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-06 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2014-04-07 delete address STIRLING HOUSE SUNDERLAND QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT UNITED KINGDOM ME2 4HN
2014-04-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-04-07 insert address STIRLING HOUSE SUNDERLAND QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HN
2014-04-07 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-22 update statutory_documents 15/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-23 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-08-01 update num_mort_outstanding 1 => 0
2013-08-01 update num_mort_satisfied 1 => 2
2013-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-03-18 update statutory_documents 15/03/13 FULL LIST
2013-02-22 delete fax 01634 713981
2013-02-22 delete phone 01634 731690
2013-02-22 delete phone 07967 788410
2013-02-06 insert fax 01634 713981
2013-02-06 insert phone 01634 731690
2013-02-06 insert phone 07967 788410
2012-09-20 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2012-03-22 update statutory_documents 15/03/12 FULL LIST
2011-11-09 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2011 FROM STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HN UNITED KINGDOM
2011-03-21 update statutory_documents 15/03/11 FULL LIST
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DONALD HAMILTON / 25/03/2002
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DONALD HAMILTON / 25/03/2002
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BOUGHTON / 25/03/2002
2011-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER DONALD HAMILTON / 25/03/2002
2011-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROGER DONALD HAMILTON / 25/03/2002
2010-10-08 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-06-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-17 update statutory_documents 15/03/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BOUGHTON / 17/03/2010
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER DONALD HAMILTON / 17/03/2010
2009-11-23 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-03-18 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-03-26 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2008 FROM STIRLING HOUSE SUNDERLAND QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HN
2008-03-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER HAMILTON / 25/03/2002
2007-09-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-04-02 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-04-04 update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-09-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-07 update statutory_documents RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-03-17 update statutory_documents RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-03-19 update statutory_documents RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-08-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2002-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-29 update statutory_documents DIRECTOR RESIGNED
2002-03-29 update statutory_documents SECRETARY RESIGNED
2002-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION