P.I.P. LIFT SERVICE LIMITED

Melville Court Spilsby Road Melville Court Spilsby Road, Romford, RM3 8SB, Essex
StatusACTIVE
Company No.02746163
CategoryPrivate Limited Company
Incorporated09 Sep 1992
Age31 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

P.I.P. LIFT SERVICE LIMITED is an active private limited company with number 02746163. It was incorporated 31 years, 7 months, 20 days ago, on 09 September 1992. The company address is Melville Court Spilsby Road Melville Court Spilsby Road, Romford, RM3 8SB, Essex.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-12

Officer name: Mr Paul Masterson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-21

Officer name: Mr Paul Masterson

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Masterson

Change date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Old address: Interwood House Stafford Avenue Hornchurch Essex RM11 2ER

Change date: 2011-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 09 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 24/07/07 from: fenton house fenton way, southfields business par, basildon essex SS15 6TD

Documents

View document PDF

Resolution

Date: 24 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 02/09/99 from: 4, cambridge house cambridge rd barking essex IG11 8NR

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 17 Jan 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/12/96--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/12/96

Documents

View document PDF

Resolution

Date: 17 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/93; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Capital

Type: 88(2)R

Description: Ad 11/09/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Sep 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOS VALE CEMETERY ENTERPRISES LIMITED

WEST LODGE ARNOS VALE CEMETERY,BRISTOL,BS4 3EW

Number:07314116
Status:ACTIVE
Category:Private Limited Company

BRYGGESA INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10611272
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER PAYNE ASSOCIATES LIMITED

31-41 WORSHIP STREET,LONDON,EC2A 2DX

Number:04843979
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION PROJECT SAFETY & SITE SUPPORT LTD

45 CARR GREEN LANE,BARNSLEY,S75 6DY

Number:08569530
Status:ACTIVE
Category:Private Limited Company

LIGHTWHEELS TRANSPORT LIMITED

18 CLARENCE ROAD,SOUTHEND-ON-SEA,SS1 1AN

Number:07577269
Status:LIQUIDATION
Category:Private Limited Company

MARKET REACH VENTURES LIMITED

11100853: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11100853
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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