K & J PIPELINE SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

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

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-08-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

04/08/234 August 2023 Change of details for Mrs Alison Jane Williams as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mrs Alison Jane Williams on 2023-08-04

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

09/12/219 December 2021 Registered office address changed from Flat 8 Cwrt Cambria Pentre Doc Y Gogledd Llanelli SA15 2LH Wales to Unit 7 Llewellyns Quay Port Talbot SA13 1RF on 2021-12-09

View Document

05/10/215 October 2021 Change of details for Mr Keirran David Thomas Williams as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from Unit 7 Llewellyns Quay Port Talbot SA13 1RF Wales to Flat 8 Cwrt Cambria Pentre Doc Y Gogledd Llanelli SA15 2LH on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Keirran David Thomas Williams on 2021-10-05

View Document

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

View Accounts

29/07/2129 July 2021 Appointment of Mr Keirran David Thomas Williams as a director on 2021-04-06

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM UNIT J24 ASHMOUNT BUSINESS PARK, UPPER FFOREST WAY SWANSEA ENTERPRISE PARK SWANSEA SA6 8QR

View Document

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

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

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

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE WILLIAMS

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH WILLIAMS / 26/11/2016

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/12/157 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 5-6 DE LA BECHE STREET SWANSEA SA1 3HA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAMS / 01/10/2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE WILLIAMS / 01/10/2014

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 PREVEXT FROM 31/07/2012 TO 31/08/2012

View Document

10/08/1210 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1125 July 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