PGL PIPELINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

05/11/245 November 2024 Notification of Pgl Pipelines (Eot) Limited as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Notification of Property Pals (Nw) Ltd as a person with significant control on 2019-03-26

View Document

05/11/245 November 2024 Particulars of variation of rights attached to shares

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Withdrawal of a person with significant control statement on 2024-11-05

View Document

05/11/245 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Appointment of Lyndsey Clare Ashbarry as a secretary on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Julie Ling as a secretary on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Julie Ling as a director on 2024-10-29

View Document

23/10/2423 October 2024 Full accounts made up to 2024-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-06 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/01/2316 January 2023 Director's details changed for Mr Aaron Ashbarry on 2023-01-10

View Document

06/01/236 January 2023 Termination of appointment of Philip Graham Ling as a director on 2022-11-06

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/04/1924 April 2019 SUB-DIVISION 26/03/19

View Document

23/04/1923 April 2019 ADOPT ARTICLES 26/03/2019

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM RSM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIT B12 DERWENT WAY MOSS INDUSTRIAL ESTATE LEIGH LANCASHIRE WN7 3PT

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MRS LYNDSEY CLARE ASHBARRY

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON ASHBARRY / 01/10/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM LING / 01/09/2016

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE LING / 01/09/2016

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MRS JULIE LING

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 25 MEDWAY CLOSE, LOWTON LEIGH LANCASHIRE WN7 3QT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 DIRECTOR APPOINTED MR AARON ASHBARRY

View Document

16/01/1516 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE MASON / 19/02/2011

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM LING / 09/12/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

06/12/066 December 2006 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