IPIPELINE LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/11/2330 November 2023 Director's details changed for Brandon Cross on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr John Kenneth Stipancich on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Jason Phillip Conley on 2023-11-30

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Director's details changed for Brandon Cross on 2023-05-03

View Document

03/04/233 April 2023 Director's details changed for Brandon Cross on 2023-03-31

View Document

06/02/236 February 2023 Appointment of Brandon Cross as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Robert Christopher Crisci as a director on 2023-02-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIPACICH / 22/01/2020

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR JOHN STIPACICH

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR JASON CONLEY

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALLACE

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030330120003

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030330120003

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM THIRD FLOOR MONTPELLIR HOUSE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 3WG UNITED KINGDOM

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM EAGLE TOWER, MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON

View Document

15/11/1315 November 2013 ADOPT ARTICLES 08/10/2013

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1311 April 2013 COMPANY NAME CHANGED ASSUREWEB LIMITED CERTIFICATE ISSUED ON 11/04/13

View Document

11/03/1311 March 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 SECTION 519

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG SIMON / 01/12/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER TEAGUE / 01/01/2012

View Document

04/12/124 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 01/12/2012

View Document

02/07/122 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012

View Document

27/06/1227 June 2012 SAIL ADDRESS CHANGED FROM: 95 PROMENADE CHELTENHAM GLOS GL50 1WG

View Document

19/06/1219 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED LAWRENCE BERRAN

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED TIMOTHY WALLACE

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SPELLMAN

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDDETT

View Document

14/05/1214 May 2012 ADOPT ARTICLES 02/05/2012

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

14/12/1114 December 2011 SECOND FILING WITH MUD 01/12/09 FOR FORM AR01

View Document

14/12/1114 December 2011 SECOND FILING WITH MUD 01/12/10 FOR FORM AR01

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER TEAGUE / 02/12/2011

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PRINGLE

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPELLMAN / 01/08/2007

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

23/12/0923 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED IAN ROGER TEAGUE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LITTLE

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ALTER ARTICLES 04/04/2008

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YW

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 £ IC 340886/136355 07/07/05 £ SR [email protected]=204531

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: BURLEIGH HOUSE CHAPEL OAK, SALFORD PRIORS EVESHAM WR11 8SP

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/024 April 2002 COMPANY NAME CHANGED ASSURESOFT LIMITED CERTIFICATE ISSUED ON 04/04/02

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 AUDITOR'S RESIGNATION

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: INDEPENDENCE HOUSE HOLLY BANK ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3HN

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS

View Document

15/01/0115 January 2001 CONVE 03/05/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 ADOPT ARTICLES 03/05/00

View Document

06/09/006 September 2000 CONVE 03/05/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 105/107 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LE

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 AUDITOR'S RESIGNATION

View Document

24/01/9724 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 ADOPT MEM AND ARTS 31/01/96

View Document

03/04/963 April 1996 ALTER MEM AND ARTS 31/01/96

View Document

03/04/963 April 1996 ALTER MEM AND ARTS 31/01/96

View Document

03/04/963 April 1996 ALTER MEM AND ARTS 31/01/96

View Document

03/04/963 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/96

View Document

03/04/963 April 1996 VARYING SHARE RIGHTS AND NAMES 31/01/96

View Document

03/04/963 April 1996 VARYING SHARE RIGHTS AND NAMES 31/01/96

View Document

03/04/963 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/963 April 1996 CONVE 09/02/96

View Document

03/04/963 April 1996 CONVE 09/02/96

View Document

04/08/954 August 1995 NC INC ALREADY ADJUSTED 28/07/95

View Document

04/08/954 August 1995 £ NC 1000/1000000 28/07/95

View Document

04/08/954 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9517 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: BRIDGE HOUSE BLAISDON LONGHOPE GLOUCESTERSHIRE GL17 0AH

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 ADOPT MEM AND ARTS 31/05/95

View Document

14/06/9514 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9510 May 1995 COMPANY NAME CHANGED INSUREDRAMA LIMITED CERTIFICATE ISSUED ON 10/05/95

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 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