FT PIPELINE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

07/03/257 March 2025 Termination of appointment of Nicholas Christopher Shaw as a director on 2025-03-05

View Document

18/12/2418 December 2024 Full accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

03/07/243 July 2024 Notification of Frazer & Tabberer Group Ltd as a person with significant control on 2024-06-01

View Document

03/07/243 July 2024 Termination of appointment of Roger Attisha as a director on 2024-05-01

View Document

03/07/243 July 2024 Termination of appointment of Alan Leslie James as a director on 2024-05-01

View Document

03/07/243 July 2024 Termination of appointment of Andrew Michael Fraser as a director on 2024-05-01

View Document

03/07/243 July 2024 Termination of appointment of Robert Peberday as a director on 2024-05-01

View Document

03/07/243 July 2024 Termination of appointment of David Michael Thornton as a director on 2024-05-01

View Document

03/07/243 July 2024 Change of details for Mr Duncan John Frazer as a person with significant control on 2024-06-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Registration of charge 069380020003, created on 2022-04-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 04/12/20 STATEMENT OF CAPITAL GBP 201300

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR ROBERT PEBERDAY

View Document

17/11/2017 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 201250

View Document

17/11/2017 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 201250

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR DAVID MICHAEL THORNTON

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR ANDREW FRASER

View Document

23/09/2023 September 2020 04/08/20 STATEMENT OF CAPITAL GBP 201150

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ALAN LESLIE JAMES

View Document

03/08/203 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 201100

View Document

03/08/203 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 201100

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ROGER ATTISHA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER SHAW

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JOHN FRAZER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY STOKES-ROBERTS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MULLARD

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 TERMINATE DIR APPOINTMENT

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 SAIL ADDRESS CHANGED FROM: 6 RILAND INDUSTRIAL ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 5BB UNITED KINGDOM

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR DAVID JOHN MULLARD

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 6 RILAND INDUSTRIAL ESTATE NORRIS WAY SUTTON COLDFIELD WEST MIDLANDS B75 7BB UNITED KINGDOM

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1013 August 2010 ADOPT ARTICLES 05/08/2010

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

09/08/109 August 2010 08/04/10 STATEMENT OF CAPITAL GBP 201000

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK HARDING / 31/01/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY STOKES-ROBERTS / 31/01/2010

View Document

12/07/1012 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN FRAZER / 31/01/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MRS LESLEY STOKES-ROBERTS

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR IAN MARK HARDING

View Document

16/03/1016 March 2010 31/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

26/06/0926 June 2009 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

18/06/0918 June 2009 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