PIPELINE PACKAGE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 New | Termination of appointment of Stephen John Tabner as a director on 2025-05-12 |
16/10/2416 October 2024 | Change of details for Hydrobolt Group Holdings Limited as a person with significant control on 2024-06-10 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
09/10/249 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
16/08/2416 August 2024 | Termination of appointment of Zoe Sheila Robertson as a secretary on 2024-08-16 |
15/04/2415 April 2024 | Appointment of Mrs Natalie Amanda Shaw as a director on 2024-04-11 |
15/04/2415 April 2024 | Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-04-11 |
15/04/2415 April 2024 | Termination of appointment of Philip James Lawton as a secretary on 2024-04-11 |
15/04/2415 April 2024 | Termination of appointment of Philip James Lawton as a director on 2024-04-11 |
15/04/2415 April 2024 | Termination of appointment of Jamie Alexander Simpson as a director on 2024-04-11 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
11/10/2311 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
17/03/2317 March 2023 | Appointment of Mr Philip James Lawton as a director on 2023-03-08 |
17/03/2317 March 2023 | Termination of appointment of Steven John Diamond as a director on 2023-03-08 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
28/09/2228 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
24/09/2124 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
16/07/1516 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM KENNICOTT HOUSE WELL LANE WOLVERHAMPTON WV11 1XR ENGLAND |
13/05/1413 May 2014 | DIRECTOR APPOINTED MR JAMIE SIMPSON |
13/05/1413 May 2014 | DIRECTOR APPOINTED MR STEPHEN JOHN TABNER |
28/04/1428 April 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER ANDREWS |
28/04/1428 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES COATS |
28/04/1428 April 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES |
23/04/1423 April 2014 | DIRECTOR APPOINTED MR SANTOSH MATHILAKATH |
22/04/1422 April 2014 | CURREXT FROM 31/10/2014 TO 31/12/2014 |
22/04/1422 April 2014 | SECRETARY APPOINTED MR PHILIP JAMES LAWTON |
22/04/1422 April 2014 | DIRECTOR APPOINTED MR STEVEN JOHN DIAMOND |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM MONMORE BUSINESS PARK DIXON STREET WOLVERHAMPTON WV2 2EE UNITED KINGDOM |
22/04/1422 April 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHEN TABNER |
17/10/1317 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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