ITOUCH PIPELINE SYSTEMS LTD

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/12/227 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

08/12/218 December 2021 Registered office address changed from Pendle House Blackburn Road Rising Bridge Accrington Lancashire BB5 2AJ to Pendle House Blackburn Road Rising Bridge Accrington BB5 2SB on 2021-12-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/12/205 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW TURNER / 20/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/12/157 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/12/145 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM REDBOX HOUSE VANTAGE COURT BARROWFORD LANCASHIRE BB9 6BP

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

21/12/1321 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/01/1310 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

15/02/1215 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW TURNER / 01/11/2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 34 HILL STREET CRAWSHAWBOOTH ROSSENDALE LANCASHIRE BB4 8NS UNITED KINGDOM

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM GROUND FLOOR NEW HALL HEY BUSINESS CENTRE NEW HALL HEY ROAD ROSSENDALE LANCASHIRE BB4 6HL UNITED KINGDOM

View Document

24/11/1024 November 2010 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