PCS PIPELINE SERVICES LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/05/2215 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Registration of charge 039894620001, created on 2021-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY NADIA LEATHAM

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR NADIA LEATHAM

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

23/05/1223 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/101 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADIA LEATHAM / 10/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL CLUSKEY / 10/05/2010

View Document

25/05/0925 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 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