KELO PIPELINE ENGINEERING LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

08/08/258 August 2025 NewCessation of James Peter O'neill as a person with significant control on 2024-08-01

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Notification of James Peter O'neill as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Cessation of Andrew Francis O'neill as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Cessation of Lisa Anne O'neill as a person with significant control on 2023-11-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REMOVE OFFICER 30/11/2020

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE O'NEILL

View Document

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN STAFFORD SANDERCOMBE

View Document

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FRANCIS O'NEILL

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BUCKHURST

View Document

26/04/1926 April 2019 CESSATION OF JAMES PETER O'NEILL AS A PSC

View Document

05/04/195 April 2019 SECRETARY APPOINTED MS LISA ANNE BURROWS

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR ANDREW FRANCIS O'NEILL

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BUCKHURST

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY JAMES O'NEILL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEILL

View Document

14/03/1914 March 2019 SECRETARY APPOINTED MR CHRISTOPHER BUCKHURST

View Document

15/12/1815 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER BUCKHURST

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 SECRETARY APPOINTED MR JAMES PETER O'NEILL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE O'NEILL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER O'NEILL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY JANICE O'NEILL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE WINIFRED O'NEILL / 24/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER O'NEILL / 24/06/2010

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/06/107 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY MARGARET WILLIAMS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN SANDERCOMBE

View Document

06/08/096 August 2009 DIRECTOR APPOINTED JAMES PETER O'NEILL

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY APPOINTED JANICE WINIFRED O'NEILL

View Document

24/06/0924 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