ESP PIPELINES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

22/05/2522 May 2025 Change of details for E.S. Pipelines Limited as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Registered office address changed from 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA United Kingdom to First Floor Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7SL on 2025-05-22

View Document

07/01/257 January 2025 Termination of appointment of Adam Miller as a director on 2024-12-31

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

12/07/2412 July 2024 Termination of appointment of Stephen James Morris as a director on 2024-07-09

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr Peter James Whittaker as a director on 2023-02-21

View Document

13/01/2313 January 2023 Change of details for E.S. Pipelines Limited as a person with significant control on 2016-04-06

View Document

25/10/2125 October 2021 Appointment of Mr Stephen James Morris as a director on 2021-10-25

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARK

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN O'CONNOR / 15/11/2019

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ADAM MILLER

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUTLER

View Document

28/03/1928 March 2019 SAIL ADDRESS CHANGED FROM: C/O MATTHEW DARLING 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM

View Document

27/03/1927 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 25/03/2019

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR PAUL MILES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR KEVIN O’CONNOR

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CAROLINE SPIERS / 10/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CLARK / 10/07/2018

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034052720001

View Document

26/09/1726 September 2017 ADOPT ARTICLES 31/08/2017

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM HAZELDEAN STATION ROAD LEATHERHEAD SURREY KT22 7AA

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR STUART PETER WILLIAMS

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 17/02/2015

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 01/09/2014

View Document

11/08/1411 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR THOMAS WILLIAM BUTLER

View Document

02/08/132 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SPIERS / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 01/10/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 66-74 LONDON ROAD REDHILL SURREY RM1 1LJ

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 COMPANY NAME CHANGED UNITED UTILITIES GAS PIPELINES L IMITED CERTIFICATE ISSUED ON 07/11/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 18/07/03; NO CHANGE OF MEMBERS

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 18/07/02; CHANGE OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 AUDITORS FIXED BY DIREC 03/01/02

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: PO BOX 295 ALEXANDRA GATE ROVER WAY CARDIFF CF2 2UE

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/01/013 January 2001 COMPANY NAME CHANGED HYDER GAS NETWORKS LIMITED CERTIFICATE ISSUED ON 03/01/01

View Document

02/10/002 October 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED HYDER PRIVATE NETWORKS LIMITED CERTIFICATE ISSUED ON 18/07/00

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 EXEMPTION FROM APPOINTING AUDITORS 18/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 COMPANY NAME CHANGED WW14 LIMITED CERTIFICATE ISSUED ON 19/02/98

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

18/07/9718 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company