ELITE PIPELINE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewChange of details for Conemasters Limited as a person with significant control on 2025-06-18

View Document

16/05/2516 May 2025 Appointment of Mr Matthew Harry Oddy as a director on 2025-05-06

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

05/03/255 March 2025 Appointment of Mr Graeme Charles Oddy as a director on 2025-01-08

View Document

05/03/255 March 2025 Notification of Conemasters Limited as a person with significant control on 2025-01-08

View Document

05/03/255 March 2025 Appointment of Mr James Richard Oddy as a secretary on 2025-01-08

View Document

05/03/255 March 2025 Appointment of Mr James Richard Oddy as a director on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Robert Tudor Williams as a secretary on 2024-10-25

View Document

08/01/258 January 2025 Cessation of Robert Tudor Williams as a person with significant control on 2024-10-25

View Document

08/01/258 January 2025 Termination of appointment of Robert Tudor Williams as a director on 2024-10-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 4 Fonmon Park Road Rhoose Barry CF62 3BF Wales to Unit 2 West Winds Business Park Llangan Bridgend Vale of Glamorgan CF35 5DR on 2023-02-02

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-08-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/05/2117 May 2021 SECRETARY APPOINTED MR ROBERT TUDOR WILLIAMS

View Document

16/05/2116 May 2021 APPOINTMENT TERMINATED, SECRETARY GAYNOR OPENSHAW

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 SECRETARY APPOINTED MS GAYNOR ANN OPENSHAW

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM BROADLANDS HOUSE LALESTON BRIDGEND CF32 0NS WALES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 2 THE LONG HOUSE LALESTON BRIDGEND CF32 0NS UNITED KINGDOM

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information