ADVANCED PIPELINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from 71 Market Street Atherton Manchester M46 0DA United Kingdom to 112-114 Market Street Hindley Wigan Lancashire WN2 3AY on 2025-06-05

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT GARLICK / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT GARLICK / 09/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 24 HOOTEN LANE LEIGH LANCASHIRE WN7 3BY

View Document

09/05/189 May 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT GARLICK / 09/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT GARLICK / 09/05/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARTINGTON

View Document

13/05/1513 May 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKBURN

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASSEY

View Document

23/05/1423 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL SILCOCK

View Document

24/08/1224 August 2012 17/05/12 STATEMENT OF CAPITAL GBP 200

View Document

24/08/1224 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR JAMES THOMPSON

View Document

18/04/1218 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED CHRISTOPHER MASSEY

View Document

08/03/118 March 2011 25/02/11 STATEMENT OF CAPITAL GBP 99

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MARTIN JAMES HARRISON

View Document

03/03/113 March 2011 DIRECTOR APPOINTED JOHN LEWIS BLACKBURN

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MALCOLM PARTINGTON

View Document

03/03/113 March 2011 DIRECTOR APPOINTED CHRISTOPHER SCOTT GARLICK

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM COBURG HOUSE 71 MARKET STREET ATHERTON LANCASHIRE M46 0DA UNITED KINGDOM

View Document

03/03/113 March 2011 DIRECTOR APPOINTED DANIEL JAMES SILCOCK

View Document

03/03/113 March 2011 SECRETARY APPOINTED CHRISTOPHER SCOTT GARLICK

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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