PGL PIPELINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-06 with updates |
05/11/245 November 2024 | Notification of Pgl Pipelines (Eot) Limited as a person with significant control on 2024-10-29 |
05/11/245 November 2024 | Notification of Property Pals (Nw) Ltd as a person with significant control on 2019-03-26 |
05/11/245 November 2024 | Particulars of variation of rights attached to shares |
05/11/245 November 2024 | Change of share class name or designation |
05/11/245 November 2024 | Memorandum and Articles of Association |
05/11/245 November 2024 | Resolutions |
05/11/245 November 2024 | Resolutions |
05/11/245 November 2024 | Withdrawal of a person with significant control statement on 2024-11-05 |
05/11/245 November 2024 | Memorandum and Articles of Association |
04/11/244 November 2024 | Appointment of Lyndsey Clare Ashbarry as a secretary on 2024-10-29 |
04/11/244 November 2024 | Termination of appointment of Julie Ling as a secretary on 2024-10-29 |
04/11/244 November 2024 | Termination of appointment of Julie Ling as a director on 2024-10-29 |
23/10/2423 October 2024 | Full accounts made up to 2024-03-31 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-06 with updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-31 |
16/01/2316 January 2023 | Director's details changed for Mr Aaron Ashbarry on 2023-01-10 |
06/01/236 January 2023 | Termination of appointment of Philip Graham Ling as a director on 2022-11-06 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/04/1924 April 2019 | SUB-DIVISION 26/03/19 |
23/04/1923 April 2019 | ADOPT ARTICLES 26/03/2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM RSM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIT B12 DERWENT WAY MOSS INDUSTRIAL ESTATE LEIGH LANCASHIRE WN7 3PT |
15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
13/12/1613 December 2016 | DIRECTOR APPOINTED MRS LYNDSEY CLARE ASHBARRY |
13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON ASHBARRY / 01/10/2016 |
13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM LING / 01/09/2016 |
13/12/1613 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE LING / 01/09/2016 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | DIRECTOR APPOINTED MRS JULIE LING |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 25 MEDWAY CLOSE, LOWTON LEIGH LANCASHIRE WN7 3QT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | DIRECTOR APPOINTED MR AARON ASHBARRY |
16/01/1516 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
18/01/1218 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MASON / 19/02/2011 |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/099 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM LING / 09/12/2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | |
10/01/0810 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
06/12/066 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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